Thursday, February 17, 2022

Received Date
2022-02-17
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022020429 San Benito County PLN200051 Lee Subdivision Project
2015121056 Coachella Valley Water District (CVWD) Reservoir 4606-2 Construction Project
2022020428 California San Diego River Conservancy (SDRC) Wildfire Resilience and Forest Health Project
2021120424 City of Arcadia City of Arcadia 6th Cycle Housing Element Update (2021-2029)
2021110169 City of Santa Ana Washington Avenue Well Project
2022020427 California Department of Transportation, District 12 (DOT) I-5 Bridge Maintenance
2022020426 Sacramento County Sacramento International Airport (SMF) Terminal/Concourse A Restroom Rehabilitation Project
2022020425 City of Fort Bragg Amendments to the City of Fort Bragg Municipal Code Chapter 9.30 Cannabis Businesses and Title 18 Inland Land Use Development Code to Regulate Cannabis Business
2022020424 Sacramento County The Re-Envision West Arden Arcade Sustainable Communities and Complete Street Plan
2022020423 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Griffin Boatlift Addition
2022020422 California Department of State Hospitals (DSH) DSH Napa Camille Creek Monitoring Program (CCMP)
2022020421 Tulare County Minor Modification No. MIM 22-001 to Special Use Permit No. PSP 17-085 (AA)
2022020420 California Department of Water Resources (DWR) 21029 Mojave Water Agency - Palmdale Water District Water Transfer Package (SWPAO #21029 and SWPAO #21030).
2022020419 Housing Authority of the City of Los Angeles (HACLA) 6521 Brynhurst
2022020418 Tulare County Use Permit No. PSP 21-061 (AA)
2022020417 Housing Authority of the City of Los Angeles (HACLA) 7639 Van Nuys
2021080313 City of Laguna Woods 2021-2029 Laguna Woods Housing Element
2020050056 San Bernardino County LAFCO SC#478 - City of Chino Irrevocable Agreement to Annex for Sewer Service (1023-011-51)
2022020416 City of Long Beach Fire Station No. 9 at 4101 Long Beach Boulevard
2005082045 Sacramento County TOKAY CROSSING SUBDIVISION
2022020415 City of San Diego HAINES STREET CDP/TM/SDP
2022020414 San Joaquin County PA-2000012 - Use Permit to establish a Small Winery.
2021120214 City of Redlands Oakmont Park Tributary Rehabilitation Project
2021110262 City of Pleasanton Pleasanton Climate Action Plan 2.0
2021010105 San Bernardino County Cedar Avenue Truck Terminal
2022020413 Nevada County Little Lake CUP
2022020412 Butte County Patrick Ranch Museum Minor Use Permit (MUP16-0014)
2022020411 Modoc County Use Permit (UP2021-04)
2022020410 Fresno County Initial Study No. 8157; Amendment to Text No. 382; Unclassified Conditional Use Permit Application No. 3727
2022020409 California Department of Transportation, District 10 (DOT) 10-0X740 Calaveras County Bridge Replacement
2022020408 California Department of Transportation, District 10 (DOT) Merced Pavement Anchor Project
2021030401 City of Wildomar Inland Valley Medical Center Project
2020120544 Placer County The Ridge Subdivision (PLN19-00307)
2020020323 Contra Costa County Clayton Quarry Reclamation Plan Amendment
2022020407 California Department of Parks and Recreation Prescribed Burn Project Plan
2022020406 City of South Lake Tahoe Professional Office Remodel Project #21-139
2022020405 City of Davis 1140 Los Robles Street 3-Lot Subdivision Map
2022020404 Marin County Homekey Project Located at 1251 South Eliseo Drive, Larkspur, CA
2022020403 City of Anaheim DEV2021-00208 Kaiser Call Center Remodel
2022020402 Nevada Irrigation District Sugarloaf Reservoir Abandonment
2022020401 City of Anaheim Code Streamlining and Improvement Program Zoning Code Amendment
2022020400 Nevada Irrigation District Alta Hill North Reservoir Abandonment
2022020399 Sonoma County Water Agency Lake Sonoma Quagga and Zebra Mussel Inspection Project
2022020398 City of Alameda North Housing Block A SB35 Design Review
2022020397 California Public Utilities Commission (CPUC) Sonic 2024ButternutA-384 Aloha Dr
2022020396 California Public Utilities Commission (CPUC) Sonic 2024ButternutA-2180 Clarke St
2022020395 California Public Utilities Commission (CPUC) Sonic 2024ButternutA-1256 Wayne Ave
2022020394 California Public Utilities Commission (CPUC) Sonic 2024ButternutA-1282 Timothy Dr
2022020393 California Public Utilities Commission (CPUC) Sonic 2024ButternutA-1224 Pierce Ave
2022020392 California Department of Parks and Recreation Natural Bridges State Beach Accessibility Improvements
2022020391 City of Anaheim Anaheim River Park Project