Friday, April 7, 2023

Received Date
2023-04-07
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023040184 City of Mammoth Lakes Zoning Code Amendment 23-001 to update Municipal Code Section 17.52.055, Accessory Dwelling Units, Section 17.52.100 Child Day Care Facilities, and Municipal Co
2021110076 Kern County Gem Hill Quarry Project
2023040183 California Department of Transportation, District 6 (DOT) Tulare Stormwater Project
2023040182 City of Rolling Hills Estates Transportation Enhancements & ADA Improvements for Dapplegray School at Palos Verdes Drive North
2023040181 City of El Cajon SDP-2022-0008 - CarMax Auto Superstore
2022120188 Santa Clara County Sanborn County Park Nursery Demolition and Remediation Project
2023040180 State Water Resources Control Board, Divison of Financial Assistance Assessment of the Nearshore Rocky Reef Resources of Santa Monica Bay
2023040179 Placer County Community Development Resource Agency HAYTER VARIANCE-PLN20-00078
2023040178 Placer County Community Development Resource Agency Happy Dayz Vineyard-PLN20-00341
2023040177 City of Eureka Parking Assessment District Parking Reduction or Removal
2023040176 City of Bellflower Conditional Use Permit Case No. CU 22-01 and Development Review Case No. 3-23-14050
2023040175 City of Petaluma Oyster Cove Mixed Use Neighborhood
2016101062 Ventura County Agromin Composting and Soil Amendment Facility Major Modification to Conditional Use Permit 5001-1
2022110238 Trinity County Lorenz Road Over Middle Weaver Creek Bridge Replacement Project
2023040174 Placer County Community Development Resource Agency GRIMES ADMIN APPROVAL-PLN21-00558
2023040173 City of Pittsburg H Cycle Pittsburg Renewable Hydrogen Project
2023040172 San Bernardino County New San Bernardino County Valley Communication Center
2023040171 City of Eureka C to F Parcels Surplus
2023010580 City of Carlsbad City of Carlsbad Orion Center
2023040170 California Department of Transportation, District 2 Pioneer Graves Culvert
2023040169 California Department of Toxic Substances Control (DTSC) EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, LOS ANGELES POLICE DEPARTMENT (LAPD) FORENSIC SCIENCE DIVISION, LOS ANGELES, CALIFORNIA
2023040168 City of Manteca Indelicato Property Subdivision Project
2023040167 City of San Jose 70-80 N. 27th Street Residential Project
2023040166 South Coast Air Quality Management District Proposed Amended Rules 219 and 222
2023040165 Placer County Community Development Resource Agency Forsberg/Arrington/Mirna Capital Minor Boundary Line Adjustment-PLN21-00416
2023040164 California Department of Parks and Recreation PG&E North Novato Emergency Work and ROE
2023040163 City of Paso Robles Nutwood RV & Self Storage
2021010318 City of Ontario South Ontario Logistics Center Development / PDEV20-028
2023040162 Placer County Community Development Resource Agency Dish Cell Site Permit-PLN22-00008
2023040161 City of San Diego AT&T Brethren Church
2023040160 California Department of Water Resources (DWR) Mojave Water Agency Mojave River Turnout Modification
2023040159 City of San Diego Jafari Residence
2023040158 California Department of Transportation, District 2 Butler Slough Culverts
2023040157 City of San Diego Cove Suites Paraiso CDP
2023040156 Placer County Community Development Resource Agency Beaver Variance-PLN21-00443
2023040155 Placer County Community Development Resource Agency Cook Variance Pool (PLN21-00475
2023040154 Placer County Community Development Resource Agency Burks-Tjornhom Minor Boundary Adjustment-PLN21-00393
2023040153 California Department of Transportation, District 4 (DOT) Interstate 680/Sunol Boulevard Interchange Improvements Project
2023040152 City of Fort Bragg Installation of Electrical Vehicle Charging Stations at the Fort Bragg Police Department
2023040151 California Department of Cannabis Control (DCC) NS EAST, INC.
2023040150 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Kimmie Lane Vegetation Maintenance (Streambed Alteration Agreement EPIMS Notification No. BUT-32836-R2)
2023040149 City of Lemoore Maverik Gas Station and Industrial Park Project
2023040148 California Department of Cannabis Control (DCC) Ash Capital, Inc
2023040147 San Mateo County YMCA Camp Water Treatment
2022090567 City of Thousand Oaks Arroyo Villa Apartments Expansion Project
2023040146 City of Aliso Viejo USE-2022-00011: Swing Away Academy
2023040145 City of Hayward Tolari Residence Project
2023040144 City of Perris Ellis Logistics Center Project
2023040143 City of Vista NOE - P23-0099 - AT&T - MD7
2023040142 City of Reedley EA 2023-08 for SPR 2022-08
2023040141 City of Woodlake City of Woodlake Drought Related Water System Improvements
2023040140 California Department of Forestry and Fire Protection (CAL FIRE) Highway 36 East Fuels Reduction Project
2018071034 City of Inglewood Inglewood Transit Connector Project
2021080074 California Energy Commission Lafayette Data Center
2023030022 Los Rios Community College District Cosumnes River College - Beach Volleyball Facilities Project
2023040139 Shasta County Use Permit 22-0005
2023040138 Siskiyou County Costello Williamson Act Contract Rescission and Reentry (APA2206)
2023040137 City of Anderson ARP Bandstand Remodel
2023040136 City of Porterville PRC 2023-003- C (Tio Chema)