Monday, January 30, 2023

Received Date
2023-01-30
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120442 City of San Carlos City of San Carlos Focused General Plan Update
2023010634 California Department of Transportation, District 9 (DOT) 22/23 Controller Cabinet Replacement
2023010633 Sonoma County Water Agency Emergency Occidental Road Well Activation and Aquifer Storage and Recovery Project
2023010632 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0086-R1 for Timber Harvesting Plan (THP) 1-22-00162-MEN
2023010631 California Department of Cannabis Control (DCC) SANTA ANA VENTURES, INC. (Project)
2023010630 Sonoma County Water Agency Emergency Aquifer Storage and Recovery at Sebastopol Road Well Project
2022070095 City of Pleasant Hill Pleasant Hill 2040 General Plan
2023010629 California Department of Parks and Recreation Russian Gulch Diablo Stove Restoration
2022110553 City of Rohnert Park City of Rohnert Park Housing Element Update
2023010628 City of Mammoth Lakes Adjustment 22-007
2023010627 Tulare County Sale of Property
2023010626 City of Salinas 1 Preston Street Project
2023010625 California Department of Forestry and Fire Protection (CAL FIRE) SCU - Canada de los Osos Maintenance Burn
1990020361 Mariposa County Mariposa Town Planning Area Specific Plan Update
2023010624 California Department of Cannabis Control (DCC) INFINITE DELIVERY
2022120431 City of Hanford Billingsley Ranch - TTM 937 Project
2023010623 City of Irvine Fire Prevention Fuel Modification and Restoration at Bommer Canyon
2015021054 Monterey County Signal Hill LLC (Mehdipour)
2023010622 California Department of Cannabis Control (DCC) SPEEDY WEEDY SANTA ANA,LLC
2023010621 City of Palm Springs 12@Las Palmas
2023010620 California Department of Parks and Recreation Residence #8 Rehabilitation - Aunt Sally’s
2023010619 California Department of Cannabis Control (DCC) Speedy Weedy Corona, LLC
2023010618 State Water Resources Control Board, Division of Water Rights Temporary Permit Application T033347
2023010617 Lake County Thiesemann & Lawson Lot Line Adjustment
2023010616 California Department of Cannabis Control (DCC) Green Light Distribution Associates Inc.
2020049051 California Department of Transportation, District 6 (DOT) Permit No. 19628 – Stratford Kings River Bridge Replacement
2021040476 California Department of Transportation, District 3 (DOT) Permit No. 19625 – Gianella-Muir Safety Project
2023010615 California Department of Cannabis Control (DCC) Gold Flora Partners Costa Mesa LLC
2023010614 Lake County Stephen Pugh/Carol Fern Retaining Wall Repair, Categorical Exemption; Zoning Clearance (CE 22-87; ZC 22-394)
2023010613 California Department of Cannabis Control (DCC) EMERALD FAMILY FARMS LLC
2023010612 Riverside County Temescal Valley Commerce Center
2023010611 California Department of Cannabis Control (DCC) Cannabis Distribution License
2022120165 City of Palm Desert Frank Sinatra & Portola Multi-Family Development
2023010610 Lake County Lacy's vacating a portion of Roberts Road
2023010609 California Department of Water Resources (DWR) Bass Lake No. 1-85
2021070364 City of Ontario The Hub Industrial Development / PDEV21-047
2023010608 Lake County GreenFire Calpine Geysers GreenLoop Minor Use Permit; CEQA Exemption (MUP 22 08; CE 22-61)
2022120217 City of San Bruno City of San Bruno 2023-2031 Housing Element Update
2023010607 City of San Diego K-4 Residence
2023010606 City of San Diego Mission Trails SUB6 and CBRS
2021100410 San Luis Obispo County New Probation Department Building Project
2023010605 California Department of Transportation, District 4 (DOT) Santa Clara 17 Bridge Rail Upgrade and Replacement (EA 04-0P970)
2023010604 Fresno County ER 8349 - CSA 1 Tamarack Estates Water Infrastructure Replacement Project
2023010603 Fresno County ER 8350 - Laton-Kingston Park Improvement Project
2023010602 City of Morgan Hill World Oil Gas Station and Retail Project