Thursday, November 10, 2022

Received Date
2022-11-10
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021010116 City of Carson Imperial Avalon Mixed-Use Project
2022040442 California Department of Parks and Recreation Humboldt Redwoods Watershed Restoration Program (Restoration Management Permit No. RMP-2022- 004-R1)
2022110237 Mendocino County Replacement and Upgrade of the Existing Toilet Facilities at Mill Creek Park
2022110236 Sacramento County Kochoo Construction (AKA 6141 Bradshaw Road)
2022110235 City of Tracy Tracy Cannabis Collective Dispensary
2014061084 Coachella Valley Water District (CVWD) Addendum No. 1 to the Final Environmental Impact Report (FEIR) for the Oasis Area Irrigation Expansion Project
2022110234 City of Carlsbad Jefferson Mixed Use
2022110233 Tulare County Road D112 North Branch Tule River Bridge (No. 46C-0004) Replacement Project
2013081079 Kern County PLN21-02081
2022110232 Tulare County Road D 112 Bates Slough Bridge (No. 46C-0013) Replacement Project
2022110231 Tulare County One-Way STOP Control on Road 52 at Avenue 252, West of Tulare
2022110230 City of Rosemead Mission Villas Residential Project
2022110229 California Department of Transportation, District 3 (DOT) SIE/PLA 49/80 Br Preservation
2022110228 City of La Quinta CUP2022-0002, EA2022-0007
2022110227 City of San Clemente Bluffs at Boca Project
2022110226 California Department of Cannabis Control (DCC) Wamm Phytotherapies, Inc.
2022110225 City of Mammoth Lakes Sierra Nevada Resort Master Sign Program
2022110224 California Department of Cannabis Control (DCC) MOTIONZ COURIER
2013081079 Kern County PLN21-02079
2022110223 State Water Resources Control Board, Division of Water Quality TD1513267 Titan Infrastructure Replacement Project
2022110222 California Department of Cannabis Control (DCC) RINCON DISTRIBUTORS LLC
2022110221 City of Mammoth Lakes TerraBlanca Multi-family Residential Development Project
2022110220 California Department of Cannabis Control (DCC) ROAD RUNNER DISTRIBUTION INC
2022110219 Amador County UP-22;5-1 Petersen – Contractor's Storage Yard and Cargo Containers
2022110218 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2022110217 California Department of Cannabis Control (DCC) SUNDIAL COLLECTIVE SOUTH, LLC
2022110216 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2013081079 Kern County PLN21-02078
2022110215 City of Tracy Dr Greenthumb Cannabis Dispensary Conditional Use Permit
2022110214 California Public Utilities Commission (CPUC) Mobilitie RTE 100092/720 2nd St Primary
2022110213 City of La Quinta EA2004-513 ADDENDUM - 38316 TTM2021-0006 BARTON
2021070574 City of Shasta Lake City of Shasta Lake 2040 General Plan Update
2022110212 City of Victorville Site Plan Case No. PLAN22-00014
2022110211 City of Moreno Valley Crystal Cove Apartments Project
2022110210 City of El Cajon Specific Plan No. 2022-0002 and Tentative Subdivision Map No. 2021-0007
2022110209 City of Orland Conditional Use Permit #2022-07
2013081079 Kern County PLN21-02077
2022110208 San Diego Association of Governments Sorrento to Miramar Curve Realignment and Second Track – Phase 2
2021070574 City of Shasta Lake City of Shasta Lake 2040 General Plan Update
2022110207 Del Norte County Rock Creek Wildfire Resilience Project
2022110206 City of San Luis Obispo General Plan Climate Adaptation and Safety Element Update
2022110205 San Joaquin County Time Extension for previously approved Use Permit No. PA-1800159
2021100259 City of Camarillo Dizdar Park Renovation and Expansion
2022110204 California Public Utilities Commission (CPUC) Sonic 2230 PepperJack – 1000 Daniel Dr
2022110203 California Public Utilities Commission (CPUC) Sonic 2108 SRCS 4760 Sunshine Ave
2022110202 California Public Utilities Commission (CPUC) Sonic 2202 BERKELEY USD
2022110201 California Public Utilities Commission (CPUC) Sonic 2100.010 COPAirport
2022110200 State Water Resources Control Board Water Right Permit Application A032696 and Change Petition for License 9420B
2022110199 California Public Utilities Commission (CPUC) Sonic 2115 – Spruce – 155 S White Rd
2022110198 California Public Utilities Commission (CPUC) Sonic 2117-Pine-CO-Exit
2017052077 City of Loomis Loomis Costco EIR, Addendum, and MMRP
2022110197 City of Truckee Single-Use Foodware Reduction Ordinance
2022110196 State Water Resources Control Board, Division of Water Rights Water Transfer, Instream Flow Dedication, and Rediversion to Friant Contractors
2022110195 California Department of Conservation (DOC) Placerita Caltico Facilities Remediation Contracts Placerita Oil?Field??
2022110194 Coachella Valley Water District (CVWD) Colorado River Water Conservation Agreement 2022 between Bureau of Reclamation and Coachella Valley Water District
2022110193 Coachella Valley Water District (CVWD) Exempt Surplus Land Sale – Monroe 52 Builders, LLC
2022110192 Nevada County Tahoe Timber Trails Communication Tower
2022110191 Nevada County Ray Conditional Use Permit
2022110190 Palmdale Water District Pure Water Antelope Valley-Advanced Water Treatment Demonstration Facility Project
2022110189 City of San Diego AT&T Rancho Bernardo Swim and Tennis
2022110188 City of Placentia Development Plan Review (DPR) 2022-02; Monroe Industrial Building
2022110187 City of Folsom Vintage Senior Apartments
2022110186 City of Davis Davis Communicare Expansion