Thursday, July 14, 2022

Received Date
2022-07-14
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010071032 San Diego Association of Governments San Ysidro Freight Yard Improvements Project: Beyer Boulevard Slope and Drainage Improvements
2021060494 City of Palmdale Palmdale 2045 General Plan Update
2019011053 City of Los Angeles Focused Recirculated EIR for the Los Angeles Zoo Vision Plan
2022070259 California Department of Transportation, District 4 (DOT) Rectangular Rapid Flashing Beacons Project (Collision Severity Reduction)
2022060093 City of Solana Beach Ida Avenue Apartment Projects
2022050537 Kings County Conditional Use Permit No. 21-06 (Sandridge Partners, L.P.)
2022070258 California Department of Cannabis Control (DCC) ESTD LLC
2022070257 Lake County Hill Minor Use Permit, MUP 22-05
2018032059 City of Half Moon Bay Half Moon Bay Hyatt Place Project
2022070256 California Department of Transportation, District 4 (DOT) cold plane asphalt concrete (AC) pavement and place hot mix asphalt (HMA Type A) - 0Y2200/0422000257
2022070255 Lake County Design Review for Mar Val Market Solar; DR 22-03, CE 22-37
2022070254 Lake County Tashi at Forgotten Valley Collector Permit
2022070253 San Mateo County Thalapaneni/Jackson Residence, Septic System, and Improved Driveway
2022070252 California Department of Transportation, District 11 (DOT) SR 78 Culvert System Repair - 3A578
2022070251 City of Sacramento Dry Creek Estates Project
2022070250 Paradise Recreation & Park District Bille Park Improvement Project
2021110282 City of Laguna Beach Moss Street Beach Access Project - NOD
2022070249 California Department of Water Resources (DWR) WRPP Bench Roads Repairs
2022070248 Sand City West End Storm Water Improvement Project - Catalina Street
2022070247 California Energy Commission Mindful Decommissioning: A Data-Driven Tool for Prioritizing Strategic Gas Asset Decommissioning
2022070246 Placer County Blue Canyon Airport Vegetation Maintenance
2022070245 California Department of Cannabis Control (DCC) 2074 Armory INC
2022070244 California Department of Cannabis Control (DCC) Drops Cali LLC
2022070243 City of Santa Rosa Curb Ramp Replacements
2022070242 Metropolitan Water District of Southern California Upper Feeder Santa Ana River Crossing, Emergency Expansion Joint Replacement Activities
2022070241 California Department of Parks and Recreation Hearst Castle Mainline Repair
2022070240 City of Yucaipa Yucaipa Valley Wine Country Specific Plan
2022070239 California Department of Cannabis Control (DCC) Gravenstein 116 LLC
2021090490 Merced County Draft Environmental Impact Report for the Hillcrest Dairy Expansion Project
2022070238 California Energy Commission Volvo Electrified Corridor for Medium and Heavy-Duty Battery Electric Vehicles
2021050008 Town of Paradise Paradise Sewer Project
2022050565 Oakland Unified School District Revised Removal Action Work Plan, Phase I Area, Central Administration Center at Cole Campus
1984110711 City of Palmdale Specific Plan Amendment 21-001
2022070237 City of Palmdale SOS Children's Village
2022070236 San Diego Metropolitan Transit Clean Transit Advancement Campus
2022070235 California Department of Cannabis Control (DCC) PDEE INC.
2020100103 City of Davis Downtown Davis Specific Plan and Form Based Code
2022070234 Eastern Municipal Water District (EMWD) Approval of agreements with CDFW to provide recycled water to the San Jacinto Wildlife Area
2022070233 Department of Toxic Substances Control Closure and Revisions to the Closure Plan for Best Environmental LLC.
2022070232 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Post-Creek Fire Debris Flow Fencing
2016101017 Riverside County Transportation Commission (RCTC) Coachella Valley-San Gorgonio Pass Rail Corridor Service Program
2021070547 University of California, San Francisco Central Utility Plant Fuel Tanks Replacement
2021110171 Los Angeles County Department of Regional Planning Los Angeles County General Plan Safety Element Update
2022070231 City of Placentia Use Permit Modification (MOD) No. 2020-09 (La Biblioteca Cigar Lounge)
2014081056 San Luis Obispo County Paso Basin Agricultural Offset Requirements Termination Date Extension
2022070230 City of Placentia Development Plan Review No. DPR 2021-03 & Use Permit No. UP 2021-04 (U-Haul)
2022070229 City of Citrus Heights Sunrise Vista Apartments
2009071069 March Joint Powers Authority Determination of Substantial Conformance 4, for a Minor Modification to the Approved Greens Group / Veterans Plaza Commercial Center – Plot Plan PP16-02
2022070228 Orange County Housing-Related Amendments to the Orange County General Plan and Zoning Code
2022070227 City of Santa Fe Springs OU2 Groundwater Containment Facility
2022070226 City of Los Angeles Sylmar Self-Storage Building
2012102046 Napa County Walt Ranch Vineyard - Revisions to Mitigation Measure 6-1
2022070225 City of Redlands Project (Commission Review & Approval No. 911, TPM No. 20175, Specific Plan Amendment No. 23 to Specific Plan 45)