Skip to main content
  • Insurance Professionals
Get an Estimate
Logo California Earthquake Authority (CEA)
  • Insurance Policies
    • Homeowners
    • Condo Unit Owners
    • Mobilehome & Manufactured Homeowners
    • Renters
  • Policy Management
    • How to Buy
    • Manage Your Policy
    • Get a Discount
    • Our Insurance Partners
    • Other Earthquake Insurance Providers
    • Get an Estimate
  • Earthquake Preparedness
    • Strengthen Your House
    • Personal Preparedness
    • Seven Steps
    • Preparedness Resources
  • About CEA
    • CEA History
    • Public Meetings & Leadership
      • Meeting Materials Archive
    • Financials
      • Financial Statements
      • Financial Strength
      • Investment Policies
    • Annual Legislative Reports
    • Core Values
    • Careers
    • Contract with Us
  • Press Room
    • In the News
    • Media Resources
    • Press Releases
  • Contact
    • Public Records Requests
  • Search

Search Results

To search for an exact phrase, please use quotes - "homeowners earthquake insurance".

Topics
Type of Content
Show  advanced search options
Topic / Section:
File type
Clear All Filters

Approved Meeting Minutes (PDF)

Approved Meeting Minutes - December 7, 2023

Approved Meeting Minutes (PDF)

Approved Meeting Minutes - September 15, 2022

120 Day 2019 Ridgecrest (PDF)

Seismic Event Report to the Legislature on the Magnitude 6 .4 and 7.1 Searles Valley Sequence - July 4, and July 5, 2019 Searles Valley (Ridgecrest) Earthquakes

Meeting Materials - February 5, 2026 (PDF)

Meeting Materials - February 5, 2026

Advisory Panel Meeting Materials - January 5, 2023 (PDF)

Notice and Agenda, including Meeting Memoranda - January 5, 2023

Notice and Agenda Including Meeting Memoranda (PDF)

Notice and Agenda Including Meeting Memoranda - October 5, 2020

Approved Meeting Minutes (PDF)

Approved Meeting Minutes (June 5, 2024)

Press Release CEA leadership Change Jan 17th.pdf (PDF)

Press Release WEB CEA leadership Change Jan 18th.pdf (PDF)

Approved Meeting Minutes (PDF)

Approved Meeting Minutes - December 10, 2020

Pagination

  • First page « «
  • Previous page ‹ ‹
  • …
  • Page 19
  • Page 20
  • Page 21
  • Page 22
  • Current page 23
  • Page 24
  • Page 25
  • Page 26
  • Page 27
  • …
  • Next page › ›
  • Last page » »
Logo California Earthquake Authority

400 Capitol Mall, Suite 1200
Sacramento, CA 95814

Contact Us

400 Capitol Mall, Suite 1200
Sacramento, CA 95814

Privacy & Social Media PoliciesTerms of Use
©2026 California Earthquake Authority