Documents Out for Public Review

Print
Share & Bookmark, Press Enter to show all options, press Tab go to next option

Environmental Review And Documents

The City considers the potential effects of all discretionary projects based on the California Environmental Quality Act (CEQA). Based on CEQA, many small projects are exempt from environmental review. This webpage provides environmental documents for projects that are not exempt, and required an Environmental Impact Report (EIR), Mitigated Negative Declaration (MND) or Negative Declaration (ND) in recent years. Environmental documents from earlier years are available in the Planning Division of the Community Development Department.

Below is a brief description of the types of documents listed on this webpage.

A Negative Declaration (ND) is a document prepared when an initial study of the project finds that there would be no significant impacts from the project.

A Mitigated Negative Declaration (MND) is a document prepared when an initial study of the project identifies potential impacts, but the project applicant revises the project or includes mitigation measures that reduces these impacts to less than significant levels.

An Environmental Impact Report (EIR) is a detailed document, normally prepared when an initial study of the project identifies significant impacts that cannot be clearly mitigated. The EIR describes and analyzes the impacts of a project and discusses ways to reduce or avoid the impacts. In some cases, the impacts may be unavoidable and a Statement of Overriding Considerations is necessary. 

Draft Documents Available for Public Review and Comment

Project Title:

Documents:

Location

Public Comment Period:

Contact

 Holiday Inn Express
(GPZ2022-0001 & PD2022-0001)

Holiday Inn Express Draft Mitigated Negative Declaration and Initial Study

 

Holiday Inn Express Appendix A
Air Quality and Greenhouse Gas Emissions Study


Holiday Inn Express
Appendix B
Traffic and Circulation Study

 Holiday Inn Express
Appendix C
Sewer Capacity Study

 

Holiday Inn Express Notice of Availability 
Vacant lot on Roemer Court 
(APN: 128-003-047 and 128-003-048)
October 3 to November 1, 2023   Cody Graybehl
 Santa Maria Cemetery District Expansion

Draft Mitigated Negative Declaration for Santa Maria Cemetery Expansion

Appendix A , Air Quality Model Cemetery District 

Public Notice of Availability to Adopt Mitigated Negative Declaration for Cemetery District

600 block of East Newlove Drive  April 19, 2023 to May 18, 2023  Carol Ziesenhenne

Richards Ranch Annexation

(AN2021-0001)

 Richards Ranch Draft EIR Notice of Availability 

Richards Ranch Draft EIR

 

 

Richards Ranch Annexation Draft EIR
EIR Appendix for Richards Ranch Annexation
Notice of Availability for Richards Ranch Annexation

Northeast and Southeast of the intersection of State Route 135 and Union Valley Parkway  

January 31 to March 15, 2024





December 22, 2022 to
March 7, 2023 

Dana Eady
Housing Element Update 

Draft Housing Element
Initial Study
 

Notice of Availability for Draft Housing Element Study

Citywide  December 15, 2022 to
January 17, 2023 
Frank Albro Jr.
City of Santa Maria
Well 6S Intertie
(SP2021-0012)
 

Well 6S Draft Mitigated Negative Declaration
and Initial Study

 Well 6S Notice of Availability

Santa Maria Public Airport

 

(APN: 111-231-017) 
December 8, 2022 -January 6, 2023   Cody Graybehl

Ray Water Project

(SP2021-0008)
 

Draft Mitigated Negative Declaration and Initial Study

Notice of Availability
Primarily within the Betteravia Road right-of-way, with some components located to the south of Betteravia Road, on Rayville Lane.  June 10 -July 11, 2022   Dana Eady

 Maxco Box Facility

(PD2021-0007 &
U2021-0020)

Draft Mitigated Negative Declaration and Initial Study

Attachments

Notice of Availability 
1550 West Stowell Road  June 7-July 6, 2022
 Cody Graybehl

Seaside Packaging Warehouse & Distribution Facility

 

(U2021-0002)

Seaside Packaging Warehouse
Draft Mitigated Negative Declaration and Initial Study

 Seaside Packaging Attachments

Seaside Packaging Warehouse
Notice of Availability
 
1300 Block of
La Brea Avenue 

December 29, 2021 to
January 28, 2022 

Cody Graybehl
Park Edge Apartments Mixed-Use (PD2020-0008)

Park Edge Apartments Draft Mitigated Negative Declaration and Initial Study

Park Edge Apartments
Appendix A

Park Edge Apartments
Appendix B

Park Edge Apartments
Appendix C

Park Edge Apartments
Appendix D

Park Edge Apartments
Appendix E

Park Edge Apartments Notice of Availability

2770 Santa Maria Way & 615 Sunrise Drive  December 17 to January 17, 2022   Cody Graybehl
Donati Area-9 Specific Plan Tentative Subdivision Map

Draft Mitigated Negative Declaration and Initial Study for Donati Area-9 Specific Plan

Notice of Availability for
Donati Area-9 Specific Plan

1955 South A Street  September 7 to September 27, 2021   Frank Albro
People's Self Help Housing General Plan Land Use and Zone Amendment

Draft Mitigated Negative Declaration and Initial Study

People's Self Help Housing
Notice of Determination,
December 22, 2021

Appendix A People's Self Help Housing Air Quality CalEEMod Results

Appendix B People's Self Help Housing Traffic Study  

 3170 Santa Maria Way August 10, 2021 to September 8, 2021   Frank Albro

Note: Contact the Project Planner to be added to a notification list for upcoming public hearings for a particular project.

Library of Final Mitigated Negative Declarations (MNDs)

Project Title:

 Documents:  Location:

Manriquez Commercial General Plan Amendment and Rezone

(GPZ2020-0002) 

Mitigated Negative Declaration - Manriquez Project

Attachment A - Air Quality & GHG Emission Modeling, Manriquez Project

Attachment B - Transportation Impact Study, Manriquez Project

Attachment C - Phase I ESA, Manriquez Project

1429 & 1441 South Blosser Road 

City of Santa Maria
Sustainable Solutions Turnkey Implementation - Project 1 (SST-1)

(SP2019-0018)

 

Mitigated Negative Declaration - Turnkey Project

Attachment 1, Turnkey Project - Scope of Work

Attachment 2, Turnkey Project, Illumination Summaries

Fletcher Park, Crossroads Basin, Adam Basin, Paul Nelson Aquatic Center, Oakley Park and North Preisker Park 

Centennial Gardens Planned Development Permit (PD2020-0006)  

Centennial Gardens Mitigated Negative Declaration

Centennial Gardens MND Appendices 

The southwest corner of West Battles Road and South Depot Street 
Fairway General Plan Amendment and Rezone  Mitigated Negative Declaration for Fairway General Plan Amendment and Rezone  The 1.3-acre parcel at 1223 Fairway Drive. 
Central Coast Commercial Vehicle Dealership and Service Facility  Mitigated Negative Declaration for Central Coast Commercial Vehicle Dealership and Service Facility  1400 block of West Stowell Road 
Oakley Court Apartments  Mitigated Negative Declaration for the Oakley Court Apartments  The 800 block of South Oakley Court 
Lineage Logistics / SunOpta expansion  Mitigated Negative Declaration for Lineage Logistics/SunOpta expansion  1315 South Blosser Road 
Serra Monte Townhomes  Mitigated Negative Declaration for Serra Monte Townhomes 2033 and 2015 South Blosser Road  
Northman Residential  Mitigated Negative Declaration for Northman Residential Project  Santa Maria Way between Sunrise Drive and East Dauphin Street 
Bioretention Facility  Mitigated Negative Declaration for Bioretention Facility  North Blosser Road between Santa Maria River Levee and Canal Street 
Main Street Subwatershed Improvement  Mitigated Negative Declaration for a Special Project for Main Street Sub-watershed Improvements Southwest corner of West Black Road and Main Street (SR-166) 
Cox Bungalows  Mitigated Negative Declaration for Cox Bungalows  1141 West Cox Lane 
Carpenter's Union Training Facility  Mitigated Negative Declaration for Carpenter's Union Training Facility  2210 North Preisker Lane 
Giachetto General Plan Land Use Map Amendment Negative Declaration for Giachetto General Plan Land Use Map Amenment  121 West Jones Street 
Chavez General Plan land use and Zoning Map Amendment  Chavez Draft Negative Declaration for Chavez General Plan Land Use and Zoning Map Amendment  1141 Tama Lane 
Air Park Drive Business Park Project

Mitigative Negative Declaration for Air Park Business Park Project

Environmental Checklist/Initial Study for Air Park Business Park Project

 2811 Air Park Drive
Broadway Plaza Mitigated Negative Declaration for Broadway Plaza  1490 South Broadway (Highway 135) 
Boone Street Market/Deli Mitigated Negative Declaration for Boone Street Market/Deli  North side of East Boone Street, on both sides of South School Street 
Sobhani Offices  Mitigated Negative Declaration for Sobhani Offices  402 Farnell Road 
The Residences at Depot Street  Mitigated Negative Declaration for The Residences at Depot Street  Near the northwest corner of West Main Street (Hwy 166) and North Depot Street 
Barcellus Senior Apartments Mitigated Negative Declaration for Barcellus Senior Apartments 502, 510, and 524 East Barcellus Avenue 
Los Flores Ranch SMPD Shooting Facility Mitigated Negative Declaration for Police Shooting Facility  6235 Dominion Road
Windset Farms - Phase 4
Mitigated Negative Declaration for Windset Farms Phase 4  1650 Black Road

Library of Environmental Impact Reports (EIR)

Project Title: Documents: Location: Certification Date:
Santa Maria Airport Business  Park Specific Plan Amendment (GPZ2019-0002, SPZ2019-0001) Supplemental Environmental Impact Report (SEIR) for Santa Maria Airport Business Park Specific Plan Amendment

SEIR Appendices for Santa Maria Airport Business Park Specific Plan Amendment
  

Notice of Preparation – Supplemental Environmental Impact Report for Santa Maria Airport Business Park Specific Plan Amendment

Scoping Meeting Presentation for Santa Maria Airport Business Park Specific Plan Amendment – July 13, 2020
Northwest corner of State Route 135 and Union Valley Parkway  August 3, 2021
Blosser Southeast Specific Plan Amendment

Final EIR for the Blosser Southeast Specific Plan Amendment 

Appendices to Final EIR for the Blosser Southeast Specific Plan Amendment

Southeast corner of Stowell Road and Blosser Road. September 15, 2020
Roemer Ranch   

Notice of draft supplemental EIR for Roemer Ranch

Roemer Ranch Draft SEIR

Roemer Ranch Draft SEIR Appendices

Southeast of the Highway 101/Broadway-Highway 135 interchange   July 31, 2020
Betteravia Plaza Final EIR  Final EIR for Betteravia Plaza (14.2 MB)  Northeast intersection of West Betteravia Road and South Blosser Road  December 2015 
Atlas Copco Mafi-Trench Subsequent EIR Final EIR for Atlas Copco Mafi-Trench (10.5 MB)
Appendices to EIR for Atlas Copco Mafi-Trench (35 MB)
South side of W. Stowell Rd, east of Black Rd December 3, 2013 (CC)
Area 9 Specific Plan EIR Final EIR & Appendices for Area 9 Specific Plan (18.6 MB) North side of Betteravia Rd, between Black Rd and A St March 20, 2012 (CC)
Integrated Waste Management Facility Final EIR Final EIR Pt 1 for Integrated Waste Management Facility (26.4 MB)
Final EIR Pt 2 for Integrated Waste Management Facility (17.4 MB)
Los Flores Ranch, 6271 Dominion Rd April 20, 2010 (CC)
Union Valley Parkway Final EIR Final EIR (45 MB) Union Valley Pkwy between U.S. 101 and S. Blosser Rd March 17, 2009 (CC)
Downtown Specific Plan Final EIR Final EIR & Appendices for Downtown Specific Plan (22.9 MB) Greater Downtown Area October 21, 2008 (CC)
Lakeview Promenade EIR Final EIR & Appendices for Lakeview Promenade (16.7 MB) Northwest corner of S. Broadway and Skyway Dr October 7, 2008 (CC)
Mahoney Ranch South Specific Plan EIR Final EIR & Appendices for Mahoney Ranch South Specific Plan (6.7 MB) East side of Black Rd, west of the Santa Maria Airport September 16, 2008 (CC)
Enos Ranchos Final EIR Final EIR & Appendice for Enos Ranch (23.0 MB) North side of Betteravia Rd, west of U.S. 101 February 19, 2008 (CC)
Enos Ranchos Supplemental EIR 

Final EIR for Enos Ranch Suppmental EIR (16 MB)
Appendices for Enos Ranch Supplemental EIR (25 MB)

North side of Betteravia Rd., west of U.S. 101  March 1, 2016 (CC)
Santa Maria Airport Business Park Specific Plan Final EIR for Santa Maria Airport Business Park Specific Plan (22.1 MB)
Appendices for Santa Maria Airport Business Park Specific Plan (33.7 MB)
West side of Orcutt Expy south of Skyway Dr December 18, 2007 (CC)
Marian Medical Center Hospital Expansion Project EIR Final EIR & Appendices (11.5 MB) 1400 E. Church St August 1, 2007 (PC)
La Ventana II EIR Final EIR & Appendices (19.6 MB) Northeast corner of E. Main St and Panther Dr November 21, 2006 (CC)
Santa Maria Wastewater Treatment Plant Expansion FEIR Final EIR & Appendices (11.7 MB) Black Rd at Stowell Rd September 19, 2006 (CC)

Note: CC = City Council; PC = Planning Commission 

Free viewers are required for some of the attached documents.
They can be downloaded by clicking on the icons below.

Acrobat Reader Download Acrobat Reader Windows Media Player Download Windows Media Player Word Viewer Download Word Viewer Excel Viewer Download Excel Viewer PowerPoint Viewer Download PowerPoint Viewer