Friday, April 21, 2023

Received Date
2023-04-21
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023040582 Placer County Community Development Resource Agency NORDEN CROSS-KNAUF MBLA-PLN22-00226
2023040581 Placer County Community Development Resource Agency EASLEY/LYNCH MINOR BOUNDARY LINE ADJUSTMENT-PLN22-00463
2023040580 California State University, Monterey Bay (CSUMB) Fuel Management Plan for the East Campus Housing Area
2023040579 San Mateo County SMC Roadside Evacuation Route Hazardous Fuel Reduction, Spring '23
2021040784 California Energy Commission Smart, Hybrid, Grid-Connected Exterior Lighting Systems. (REVISED -SCH# 2021040784)
2023040578 California Energy Commission Use Case Analysis and Site Evaluation for Commercial Demonstration of A Long-Duration Energy Storage System
2023040577 City of Needles FMTI Fiber Project CatEx
2023040576 Placer County Community Development Resource Agency Carson Minor Boundary Line Adjustment-PLN22-00333
2023040575 California Energy Commission FutureWire Manufacturing Facility
2018072015 City of Orinda Countryhouse Memory Care Project (annexation)
2023040574 Placer County Community Development Resource Agency 7280 Carr Hall Lane-PLN22-00209
2023040573 City of Antioch 18th Street West Warehouse Project
2023040572 City of Antioch 18th Street East Warehouse Project
2023040571 Northstar Community Services District NCSD Wood Energy System
2023040570 Humboldt County Cooks Valley Events - Northern Nights Music Group & Mateel Community Center
2023040569 Placer County Community Development Resource Agency GLOBE INVESTMENT VARIANCE LOT 6-PLN22-00528
2023040568 Placer County Community Development Resource Agency Alpine View Estates - MBLA-PLN21-00348
2023040567 City of Redlands Texas Street Residential Development Project: Tentative Tract Map No. 20520, Conditional Use Permit No.1167
2018011008 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO 3261 – Reorganization to Include Annexation to the City of Fontana and Detachment from County Service Area 70
2023040566 Department of Toxic Substances Control Explanation of Significant Differences, Alameda County Flood Control and Water Conversation District Zone 5 Line D Creek Restoration Project
2015101075 City of Long Beach 6700 E. Pacific Coast Highway Mixed-Use Project
2023040565 California Department of Water Resources (DWR) California Aqueduct Milepost 165.00R Westlands Water District Waterline Repair or Replacement
2023040564 City of San Diego Bayshore Bikeway EV
2023040563 City of Brentwood Hanson Lane Project
2023040562 City of Rancho Mirage Desert Island Hotel
2023040561 City of Atwater Resolution No. PC 0222 Conditional Use Permit No. 23-03-0100
2021110307 Sacramento Municipal Utility District Country Acres Solar Project
2023040560 City of Cypress Cypress Housing Element Implementation Project
2023040559 Mono County UP Modification 23-004/BASK Ventures, Inc. Indoor Cannabis Cultivation
2023040558 Monterey County Bixby Rock LLC
2022060690 City of Redding Sacramento River Trail Repairs Project
2023040557 Monterey County Coastal Investment Enterprises LLC (Vierra Canyon Self Storage)
2023040556 Mono County UP22-012/JL Villager
2023020338 City of Healdsburg Foley Family Community Pavilion
2023040555 California Department of Education New Leased Space
2023040554 City of Sacramento 5 Wayne Court Cultivation Facility CUP (Z17-065)
2023040553 City of Paso Robles Firestone Solar Phase II
2023040552 City of Sacramento 5151 Florin Perkins Road Cultivation Facility CUP (Z17-151)
2023040551 City of Sacramento 530 Display Way Cultivation CUP (Z17-053)
2023040550 City of Sacramento 4 Wayne Court Cultivation Facility CUP (Z17-131)
2023040549 California Department of Transportation, District 2 (DOT) PG&E Tree Removal (Encroachment Permit # 0223-6LT-0132)
2023040548 City of Sacramento 5150 Florin Perkins Road Cultivation CUP (Z18-234)
2023040547 California Department of Transportation, District 7 (DOT) Pavement Preservation Project
2023040546 City of Sacramento 4701 24th Street Cultivation Facility CUP (Z17-063)
2023040545 City of Sacramento 5600 Warehouse Way Delivery CUP (Z18-079)
2023040544 California Department of Cannabis Control (DCC) Sweetwater Canyon Development, LLC
2023040543 City of Sacramento 6435 Florin Perkins Road Dispensary CUP (Z11-111) and Minor Modification (Z18-140)
2023040542 City of Sacramento 5380 South Watt Cultivation Facility CUP (Z17-060)
2023040541 City of Sacramento 5860 88th Street Cultivation Facility CUP (Z17-074)
2023040540 Trinity County Resource Conservation District Travis Ranch Fire Recovery and Forest Health Improvement Project
2023040539 Trinity County Resource Conservation District Rush Creek Road Hazardous Fuels Reduction
2023040538 California Department of Cannabis Control (DCC) SNA Susan LLC
2023040537 City of Aliso Viejo CDBG 2023-2027 Consolidated Plan and 2023-2024 Annual Action Plan
2023040536 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, University of California-Davis, School of Medicine, Sacramento, California
2023040535 City of Atherton NOE for 43 Santiago Lot Split
2023030411 Yucaipa Valley Water District Recycled Water Distribution System Expansion Project - Pressure Zones 10 to 11
2021020513 Kern County Aratina Solar Project by 64NB 8ME LLC (Streambed Alteration Agreement No. EPIMS-KER-25818-R4)