Wednesday, January 15, 2025

Received Date
2025-01-15
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2006081150 Monterey Peninsula Regional Park District Rancho Canada Village Project- Comprehensive Real Estate and Soil Sharing Agreement
2025010477 Riverside County Riverside University Health System (RUHS) Approval of First Amendment to the Lease Agreement with Mission Grove Office Park II, LP, Riverside
2025010476 Riverside County Adoption of Ordinance No. 824.18 to reflect changes in the Western Riverside Council of Governments TUMF Programs Work Order#ZTR1100 Task Code #ZADM
2025010475 City of Anaheim Annual Zoning Code Update Anaheim City Council, January 14, 2025 Agenda, Item No. 11 Ordinance No. 6601
2025010474 City of West Covina West Covina Medical Center Behavioral Health Building Addition
2006081150 Monterey County Rancho Canada Village- Rancho Canada Village Project- Comprehensive Real Estate and Soil Sharing Agreement
2025010473 Riverside County Resolution No. 2025-017, Notice of Intention to Change the name of Sq___ Peak Court to Púwish Court in the Lake Riverside area
2024080804 Mendocino County CDP_2023_0006 (Pinkston)
2024080048 Sonoma County File No. UPE17-0049 Croix Estate Winery Expansion
2025010472 Sonoma County Water Agency Cotati Tank No.3 Recoating
2025010471 California Department of Parks and Recreation Delta Meadows Park Classification and General Plan Project
2025010470 San Diego Unified Port District Replacement of Existing Signage and Minor Interior Alterations at Holiday Inn San Diego Bayside for DoubleTree by Hilton San Diego Bayside Rebrand
2025010469 San Diego Unified Port District Dr. Martin Luther King Jr. Parade & 5K Walk/Run
2025010468 Laguna County Sanitation District Lease Agreement for the Grazing of Non-Dairy Livestock on Laguna County Sanitation District Property
2025010467 City of Santa Cruz 209 Golf Club Drive
2025010466 California Department of Transportation, District 12 (DOT) 0S520 WB-22 SAFETY PROJECT
2024101180 Alameda County Flood Control and Water Conservation District Sulphur Creek Levee Restoration and Habitat Enhancement, Hayward, Alameda County.
2025010465 San Bernardino County Cucamonga Basin No. 6, 7 and 8 Routine Maintenance Project (Streambed Alteration Agreement No. 1600- 2019-0240-R6)
2023120006 Los Angeles Unified School District Irving Middle School Major Modernization Project
2024060115 City of Costa Mesa Hive Live
2005091071 Madera County Avenue 12 Widening - 1500' W of Road 40 to CA SR 41
2025010464 City of Glendora PLN22-0036 (DPR and CUP for proposed Drive-Thru Carwash)
2025010463 Los Angeles County Department of Regional Planning PM071006
2025010462 California Department of Transportation, District 3 (DOT) Sacramento 12 Terminous Safety Project
2025010461 City of Los Angeles ATP6: SRTS Center City Schools Neighborhood Safety & Climate Resilience Project
2024120442 City of Whittier 22-008 Parnell Park Renovation and Improvements Project
2025010460 California Department of Parks and Recreation Issue ROE to CalOES for Communications Tower
2025010459 Los Angeles County Department of Parks & Recreation Maggie Hathaway Golf Course Renewal Project
2025010458 City of Culver City 11039 Washington Blvd Administrative Modification P2024-0253-AM
2024060670 Yuba County CEQA-24-0009 (Hammonton-Smartsville Shoulder Widening Addendum)
2025010457 City of Fort Bragg Coastal Development Permit Exemption- GeoAggregates
2025010456 California Department of Transportation, District 3 (DOT) Whitmore Maintenance Station Mold and Roof Repairs, (03-1N310), EFIS 0324000333.
2025010455 Ventura County Lockwood Valley Road Emergency Repairs Project
2025010454 California Department of Parks and Recreation Power Drop and Trench
2016112028 Mendocino County Irons Stream Crossing Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN-32919- R1C
2025010453 City of Los Angeles DCR CORE RECORD NO. 200183
2025010452 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Joyce Driveway Encroachment Culvert Replacement & Ditch Relocation Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-39179-R1C)
2025010451 Sacramento County PLER2024-00144 Abandonment of Right of Way for Sampson-Dewey Alleys
2025010450 California Energy Commission LACI’s I-710 Corridor Blueprint Implementation: Drayage Truck Charging in Long Beach
2025010449 Sacramento County PLER2024-00160 Ancil Hoffman Park Roadway and Parking Lot Repair Project
2025010448 California Department of Transportation, District 4 (DOT) Coldplane Existing AC Surface
2025010447 Sacramento County PLER2024-00145 MAP Tank and Booster Station Phase 2
2025010446 Sacramento County PLNP2024-00025 Al Farooq Mosque
2025010445 City of Los Angeles DCR CORE RECORD NO. 401530
2025010444 City of Los Angeles DCR CORE RECORD NO. 200513
2025010443 City of Los Angeles DCR CORE RECORD NO. 401498
2025010442 City of Los Angeles DCR CORE RECORD NO. 403045
2025010441 City of Los Angeles DCR CORE RECORD NO. 200029
2025010440 City of Los Angeles DCR CORE RECORD NO. 200214
2025010439 City of Los Angeles DCR CORE RECORD NO. 200367
2025010438 California Department of Parks and Recreation Alameda-Tesla Park Classification and General Plan Project
2025010437 Stanislaus County Parcel Map & Exception Application No. PLN2024-0105– Mesa Ranches
2024110467 Mendocino County MS_2022-0002 (Anderson)
2004041081 San Diego County Water Authority Addendum 8 Precise Development Plan and Desalination Plant Project
2024100551 City of Cathedral City The Wren
2025010436 City of Hollister Valenzuela Water Systems Upgrade Project
2025010435 Marina Coast Water District Monterey Subbasin Groundwater Sustainability Plan Monitoring Wells Project
2025010434 San Diego County Felicita Septic-Sewer Repair
2025010433 City of San Diego 2352 Calle Del Oro CDP-SDP
2025010432 California Department of Cannabis Control (DCC) TRINITY ALPS FARMS, INC
2025010431 City of Berkeley 2550 Shattuck Avenue (#ZP2023-0138)
2024100852 City of Livermore Arroyo Las Positas Flood Mitigation Project
2025010430 California Department of Cannabis Control (DCC) GBH Cultivation LLC, GBH DISTRIBUTORS LLC, and GBH Manufacturing LLC
2025010429 California Department of Cannabis Control (DCC) Kure Wellness, Inc.
2002021105 San Bernardino County Moon Camp PMISC-2020-00016