Friday, December 9, 2022

Received Date
2022-12-09
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022120219 Department of Toxic Substances Control Former Armstrong, Inc., Site
2022120218 Madera County Well Setback Reduction #22-0401
2014042025 City of El Cerrito San Pablo Avenue Specific Plan Update
2022120217 City of San Bruno NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION FOR THE CITY OF SAN BRUNO 2023 – 2031 HOUSING ELEMENT UPDATE
2022050410 Jamul Indian Village Jamul Casino Hotel and Event Center Project
2022100289 City of Buellton Buellton Garden Apartments
2021020492 City of Long Beach Long Beach RiverPark Residential Project
2013081079 Kern County PLN22-00768
2013081079 Kern County PLN22-00324
2022120216 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Plumbing Infrastructure Repair Project
2013081079 Kern County PLN22-01053
2013081079 Kern County PLN22-00766
2013081079 Kern County PLN22-00764
2013081079 Kern County PLN22-00754
2013081079 Kern County PLN22-00753
2013081079 Kern County PLN22-00751
2013081079 Kern County PLN22-00752
2022090323 State Water Resources Control Board, Division of Drinking Water New Well 8A
2022120215 Kings County Site Plan Review No. 22-21 (Bad Dreams Vintage & Tattoo, LLC)
2022120214 City of Fresno Plan Amendment/Rezone Application No. P22-00507 and Development Permit Application No. P22-00505
2022090096 Siskiyou County Goodwin Zone Change (Z-21-02) and Use Permit (UP-21-06)
2022120213 City of San Jose San José Municipal Water New Offices Project
2022120212 San Diego Association of Governments Notice of Preparation of Supplement to the Environmental Impact Report for the 2021 Regional Plan and Public Scoping Meeting Notice
2022120211 California Department of Parks and Recreation Experimental Mount Diablo Buckwheat Reintroduction
2022120210 Siskiyou County Timberhitch Quarry Mine Use Permit project (SP-22-01 and UP 79-31) use permit rescission
2022110211 City of Moreno Valley Crystal Cove Apartments Project
2018101023 San Diego County Tijuana River Valley Regional Park Campground
2022120209 City of Glendale Ordinance amending the City of Glendale’s Building & Safety Code Volume IX to include green building and energy efficiency regulations
2022120208 California Public Utilities Commission (CPUC) Sonic 1803-Ares-A-316-36thAve
2022120207 California Public Utilities Commission (CPUC) Sonic 2120FirA-3738Sanford
2022120206 California Public Utilities Commission (CPUC) Sonic 2134 Romeo CO Exit South (El Segundo)
2022120205 California Public Utilities Commission (CPUC) Sonic 2008-Wilson-Mission
2022120204 California Public Utilities Commission (CPUC) Sonic 2008-Wilson-Arlington
2022060326 City of Moreno Valley Moreno Valley Business Center Project PEN20-0162
2022120203 City of Sierra Madre Design Review Permit 22-11
2019039087 Western Placer Waste Management Authority Renewable Placer Waste Action Plan
2022100240 City of Moreno Valley Perris at Pentecostal
2022120202 City of Manteca 144-490 Quintal Road Project
2019039087 Western Placer Waste Management Authority NOD - Renewable Placer Waste Action Plan
2022120201 San Diego County Palomar Transfer Station RFI Amendment
2022090643 City of Adelanto LDP 22-13
2022090046 Stanislaus County Gallup Creek Bridge (No. 38C0170) on Cooperstown Road Replacement Project
2022120200 San Joaquin County PA-2100126 & PA-2200232 - Use Permit and Commercial Cannabis Development Agreement for commercial cannabis cultivation.
2022120199 City of Vacaville Vanden Cove Subdivision
2022120198 City of Piedmont City of Piedmont 2023-2031 Housing Element Update
1992032043 Santa Nella County Water District Addendum to the Santa Nella Community Specific Plan Final Recirculated Program EIR for Santa Nella County Water District Water Master Plan and Sewer Master Pln
2022090402 Stockton East Water District Extraction Well No. 2 Notice of Determination
2005072046 Central Valley Flood Protection Board ARCF 2016 Project, American River Contract 3A
2022120197 California Department of Water Resources (DWR) BVPP East Side Parking Lot Lights
2022120196 San Bernardino County Almond Avenue Warehouse
2020120283 City of Stockton Mariposa Industrial Park
2013081079 Kern County PLN22-00454
2013081079 Kern County PLN22-00750
2013081079 Kern County PLN22-00748
2022030713 San Bernardino County Vidal Energy Project
2021050375 City of Palmdale Site Plan Review 19-003 Time Extension
2022060373 East Bay Regional Parks District Chaparral Loop Bank Stabilization Project
2022120195 Town of Paradise Cypress Family & Senior Housing Project
2022120194 City of Palmdale Conditional Use Permit 13-009 Major Modification
2022120193 City of Palmdale Condtional Use Permit 22-015
2022120192 City of Watsonville Minor Modification to 221 Airport Boulevard Townhome Project
2022120191 Governor's Office of Business and Economic Development (GO-BIZ) New Leased Space
2022120190 City of Lakeport Martin Street Phase III
2022120189 San Mateo County Cypress Point Affordable Housing Community Project
2022120188 Santa Clara County Sanborn County Park Nursery Demolition and Remediation Project