opens in new tab or window
Skip to main content
Quick Links
Contact Us
Facebook
Twitter
English (United States)
Select this as your preferred language
Select a language to translate to
English (United States)
Select this as your preferred language
El Dorado County - Home - Logo
Menu
Search
County Government
Sub-menu
About Us
Accessibility
Board of Supervisors
Building Closures
Contact Us
County Departments
County Holidays
County Links
Countywide Press Releases
Elected Officials
Elections
Events and Meetings Calendars
Human Resources
News
Online Appointment Services
Organization Chart
Procurement and Contracts
Land Use
Sub-menu
Agriculture Weights and Measures
Air Quality Management District
Burn Day Information
County Ordinance Code
County Projects
Environmental Management
My Property
Parks & Trails
Planning and Building
Public Notices - Land Use and Development Services
Surveyor
Transportation
Health & Well Being
Sub-menu
Behavioral Health
Health and Human Services
Human Services
Libraries & Education
Public Health
Public Safety & Justice
Sub-menu
Child & Adult Protective Services
Code Enforcement Division
Emergency Medical Services
Food Safety
Safety & Justice
Wildfire & Disaster
Waste Disposal
Services
Sub-menu
Air Quality Grants & Incentives
Animal Services
Assistance Programs
Burn Day
Businesses
GIS Search - GOTNET
Homebuyer/Rehab Loans & Affordable Housing Development
Jury Service
Marriage Licenses & Ceremonies
My Property
Public Auctions
Property Information Lookup
Recorder-Clerk
Records Request
You Are Here :
Home
/
Land Use
/
Planning and Building
/
Planning Division
/
CEQA - Planning
/
CEQA - Filed Notices
Planning Division
Open side
Menu
Zoning
Sub-menu
Zoning Ordinances for Specific Plans
Zoning Ordinance and Development Standards
Community Design Standards and Guidelines
Historic Design Zoning Overlay
Scenic Corridor Ordinance
Zoning Administrator
Adopted General Plan
Sub-menu
Adopted General Plan Amendments
Adopted General Plan Implementation
Adopted General Plan Quad Maps
General Plan Supporting Documents
Oak Resources
Planning Applications and Forms
Sub-menu
Model Water Efficient Landscape Ordinance (MWELO)
Planning Information Request
Development Review Agency Contact List
Planning Fees
Sub-menu
Conservation Preservation Fees
Fee Waiver Process
AB 1483 Reporting
Parcel Data Information
Commissions and Committees
Sub-menu
Planning Commission
Zoning Administrator
Sub-menu
Zoning Administrator Archives
Tri-County Technical Advisory Committee (Tri-TAC) Archive
Environmental Impact Report (EIR) Documents
Sub-menu
Lime Rock Valley Specific Plan Notice of Availability of the RDEIR
CEQA - Planning
Sub-menu
CEQA - Filed Notices
CEQA - Transportation Department
Cannabis
Sub-menu
CEQA - Cannabis
FAQ's - Planning
Plans & Documents
Sub-menu
Local Land Use Plans
Proposed Specific Plans
Reports
Sub-menu
Planning & Building Department Reports
Final Environmental Impact Report (EIR)
In This Section
Zoning
Adopted General Plan
Planning Applications and Forms
Planning Fees
Parcel Data Information
Commissions and Committees
Environmental Impact Report (EIR) Documents
CEQA - Planning
CEQA - Filed Notices
CEQA - Transportation Department
Cannabis
FAQ's - Planning
Plans & Documents
Reports
CEQA - Filed Notices
2024
CUP-R24-0002_Vacate CUP Fudge Factory_FILED Notice of Exemption
(PDF, 610KB)
P22-0009 Carson Creek R&D Project_FILED Notice of Exemption
(PDF, 618KB)
P23-0004_Hernandez_FILED Notice of Exemption
(PDF, 731KB)
CUP22-0010 Stella Battery Energy Storage_FILED Notice of Exemption
(PDF, 96KB)
TM-E23-0002 Serrano Village A14_FILED Notice of Exemption
(PDF, 621KB)
Z21-0012, PD21-0003, TM21-0001_Greenwood Estates FILED Notice of Determination
(PDF, 405KB)
V23-0001, V-A24-0001_Atkins FILED Notice of Exemption
(PDF, 480KB)
V23-0003_Hanewinkel FILED Notice of Exemption
(PDF, 597KB)
V23-0004_Reinhardt FILED Notice of Exemption
(PDF, 333KB)
Georgetown Airport Tree Removal Project Recorded Notice of Exemption
(PDF, 197KB)
V23-0001 Atkins FILED Notice of Exemption
(PDF, 80KB)
CCUP19-0003 Kana FILED Notice of Exemption
(PDF, 317KB)
CCUP21-0002_Harde FILED Notice of Determination
(PDF, 383KB)
CUP-R22-0031 Alhambra Drive Monopole Extension_FILED Notice of Exemption
(PDF, 644KB)
GPA22-0004, Z22-0004, P22-0010 McMann FILED Notice of Determination
(PDF, 399KB)
Adoption of Regulations for Limited-Density Owner-Built Rural Dwellings_FILED Notice of Exemption
(PDF, 685KB)
Lotus View Ranch Conservation Easement Project_FILED Notice of Exemption
(PDF, 628KB)
Safety Element Update_FILED Notice of Determination
(PDF, 940KB)
2023
CUP22-0014 Sienna Ridge Quick Quack Filed Notice of Exemption
(PDF, 309KB)
CUP22-0015 Farrell FILED Notice of Exemption
(PDF, 334KB)
CCUP20-0005 Arabian FILED Notice of Determination
(PDF, 334KB)
TM-C23-0001_Whitehouse_FILED Notice of Exemption
(PDF, 89KB)
V22-0003 Willsey
Filed
Notice of Exemption
(PDF, 326KB)
TM21-0002 Sierra View Estates
Filed
Notice of Determination
(PDF, 248KB)
CUP22-0008/PD-R22-0002 Quick Quack Car Wash Holdings LLC
Filed
Notice of Exemption
(PDF, 208KB)
DA22-0001 East Ridge Village
Filed
Notice of Exemption
(PDF, 187KB)
CUP-R22-0018 Syres Cell Tower Replacement
Filed
Notice of Exemption
(PDF, 304KB)
TM-E22-0007 Cameron Ranch
Filed
Notice of Determination
(PDF, 511KB)
CCUP21-0005 Norcanna Distribution and Delivery
Filed
Notice of Exemption
(PDF, 329KB)
P-E22-0002 Ponte Palmero Phase II
Filed
Notice of Determination
(PDF, 357KB)
TM-E22-0006 Piedmont Oak Extates
Filed
Notice of Determination
(PDF, 379KB)
CCUP21-0001 Embarc Meyers
Filed
Notice of Exemption
(PDF, 205KB)
CUP-R22-0038 Sinclair Signage Rebrand
Filed
Notice of Exemption
(PDF, 608KB)
V22-0004 Deichler
Filed
Notice of Exemption
(PDF, 622KB)
P-E22-0001 Robert J Matthews Parkway
Filed
Notice of Exemption
(PDF, 596KB)
DR-R20-0005 Veerkamp
Filed
Notice of Exemption
(PDF, 615KB)
DR22-0002 Tumble Time II
Filed
Notice of Determination
(PDF, 668KB)
CUP21-0009 Holly's Hill Vineyards Microbrewery
Filed
Notice of Exemption
(PDF, 629KB)
DR22-0001 Dutch Bros Coffee House and Drive Through
Filed
Notice of Exemption
(PDF, 661KB)
DR-R22-0001 Kwik Serv Rebrand
Filed
Notice of Exemption
(PDF, 689KB)
Z23-0003 Cool Design Review Overlay_FILED Notice of Exemption
(PDF, 255KB)
2022
CUP20-0014 Uso Nonconforming Use
Filed
Notice of Exemption
(PDF, 114KB)
P21-0010 Kukharets Parcel Map
Filed
Notice of Determination
(PDF, 787KB)
CUP22-0004 H2O Alaro Microbrewery
Filed
Notice of Exemption
(PDF, 402KB)
P21-0005 El Dorado Senior Village Parcel Map
Filed
Notice of Exemption
(PDF, 660KB)
Conservation Organization Agreement for the Purpose of Providing Funding for the Acquisition and Maintenance of Oak Resources
Filed
Notice of Determination
(PDF, 4MB)
P-C21-0002 Levi
Filed
Notice of Exemption
(PDF, 345KB)
CCUP20-0001 Cybele Holdings Commercial Cannabis Cultivation and Nursery
Filed
Notice of Determination
(PDF, 441KB)
CUP-R21-0049 AT&T Colocation on Verizon Tower
Filed
Notice of Exemption
(PDF, 369KB)
DR21-0008 Newman Multi-Family Home
Filed
Notice of Exemption
(PDF, 318KB)
TM-E22-0001 Silver Springs Time Extension (TM97-1330)
Filed
Notice of Determination
(PDF, 1MB)
DR21-0007 1776 RV & Boat Storage
Filed
Notice of Determination
(PDF, 422KB)
GPA21-0003, Z21-0011 General Plan Amendment-Rezone
Filed
Notice of Determination
(PDF, 783KB)
CCUP19-0001 Foothill Health and Wellness
Filed
Notice of Exemption
(PDF, 326KB)
DR20-0006 ECO Motel
Filed
Notice of Exemption
(PDF, 377KB)
V21-0003 McCune
Filed
Notice of Exemption
(PDF, 341KB)
CUP-R20-0059 Enchanted April Acres
Filed
Notice of Exemption
(PDF, 369KB)
CUP21-0003 Santana Pool
Filed
Notice of Exemption
(PDF, 323KB)
PD-R20-0009 Grocery Outlet
Filed
Notice of Determination
(PDF, 976KB)
SP-R21-0001 Amendments to the Meyers Area Plan to Add Accessory Dwelling Units
Filed
Notice of Exemption
(PDF, 334KB)
Back to top