Search Results

Start Range
2022-01-01
End Range
2022-12-31
County
Los Angeles
Edit Search
Download CSV

 

1,117 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
2022120712 California Department of Cannabis Control (DCC) J&P CONSULTING
2022120708 City of Alhambra The City of Alhambra Zoning Code Update Project
2022120686 City of Long Beach PLNE54175
2022120677 City of Long Beach PLNE53187
2022120676 City of Culver City Culver City Transportation Facility Electrification Project
2022120672 State Water Resources Control Board Revision to Conditional Use Permit No. 41-04
2022120671 California Department of Cannabis Control (DCC) Calma Weho LLC
2008011122 City of Montebello Montebello Hills Specific Plan Project
2022100105 California Department of Transportation, District 7 (DOT) San Gabriel River Bridge Rail Upgrade and Widening Project
2022020458 Palmdale Water District Non-Permanent Multi-Year Table A Water Transfer between Littlerock Creek Irrigation District and Palmdale Water District (SWP #22031)
2022120638 California Department of Forestry and Fire Protection (CAL FIRE) National Forest Foundation, “Landscape Scale Management to Combat Gold Spotted Oak Borer in Southern California” Angeles National Forest
2022120622 Department of Toxic Substances Control Tesoro Refining & Marketing Company – Los Angeles Refinery Post-Closure Permit Renewal
2022120607 California Department of Parks and Recreation BLM Ridgecrest Field Office Ground Operations
2022120594 City of San Dimas Municipal Code Text Amendment 20-0005 San Dimas - MCTA 20-0005
2022120588 City of Long Beach Green Trucking Facility and Container Storage Project
2022120578 California Department of Conservation (DOC) PAL Warren 84906012
2022120568 State Water Resources Control Board McKinley Well 3 Per- and Polyfluoroalkyl Substances (PFAS)Treatment Project
2022100450 City of Inglewood Prairie Station
2017058527 California Energy Commission Advanced VGI Control to Maximize Battery Life and Use of Second-Life Batteries to Increase Grid Service and Renewable Power Penetration (REVISED)
2022120546 California Department of Parks and Recreation Interpretive Stagecoach Storage Installation
2022120539 Los Angeles County Willow Tree Permanent Supportive Housing Project
2022010064 City of Paramount North Paramount Gateway Specific Plan
2017061030 Antelope Valley-East Kern Water Agency (AVEK) High Desert Water Bank: Addendum #2 for the Facility's Arsenic Treatment Facility
2022120525 California Department of Parks and Recreation Camp Josepho Hazardous Fuel Reduction Project Right of Entry
2022120520 City of Long Beach PLNE54132
2022120515 California Department of Transportation, District 7 (DOT) Broadband Middle Mile Network (BMMN) Project
2018081078 Los Angeles County The Creek at Dominguez Hills Explanation of Significant Differences
2022040565 City of Los Angeles Fallbrook Point Project
2022090411 City of Bradbury Bradbury Road Widening Project
2004121007 Los Angeles Community College District Los Angeles Trade-Technical College Thirty-Year Master Plan, Grand Theater Demolition
2022120425 California Department of Parks and Recreation Adamson House Olive Tree Stump Removal and Replanting
2022120423 Department of Toxic Substances Control Former Blue Coral Inc, McKay Chemical Division – NP Randolph LLC Interim Measures
2022040433 City of Los Angeles Dinah's Project ENV-2021-4938-SCEA
2022030483 City of Los Angeles Melrose and Seward Project
2022120422 City of Culver City 3817-3855 Watseka Avenue
2022120420 City of Torrance DEL AMO CIRCLE RESIDENTIAL APARTMENTS PROJECT
2022120412 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Central Dispatch Upgrades Project
2022120410 California Department of Cannabis Control (DCC) PLEASURE MED LLC
2022120400 City of Rolling Hills Shen Residence Project
2022120378 California Department of Cannabis Control (DCC) EEL - POMONA LLC
2022120377 Judicial Council of California JCC LA CHP Ronald Reagan Building
2021010116 City of Carson Imperial Avalon Mixed-Use Project
2022120358 City of Santa Fe Springs Stage Road Street Improvement Project
2022120355 Los Angeles Department of Water and Power Toluca-Hollywood Line 1 Upgrade
2021090157 Las Virgenes - Triunfo Joint Powers Authority Pure Water Project Las Virgenes-Triunfo
2022120346 City of Whittier Whittier Boulevard Business Center
2021090157 Las Virgenes - Triunfo Joint Powers Authority Pure Water Project Las Virgenes-Triunfo
2022120328 Department of General Services (DGS) 1405 S. Broadway Affordable Housing Project (Alveare)
2021120003 City of Glendora Housing Element Update - 6th RHNA Cycle - 2021-2029
2022100419 City of Whittier Murphy Ranch Little League Baseball Field Lighting Project
2022120319 City of Los Angeles The Bloc
2022120297 Los Angeles County Department of Regional Planning 380 S. Rosemead Blvd Mixed-Use Affordable Housing Project
2022110120 Palmdale Water District PWD Solar Energy Project
2021110079 City of Culver City Crossings Campus
2022120246 California Department of Parks and Recreation Rio de Los Angeles SP Habitat Restoration and Enhancement
2022090194 City of Los Angeles Oil and Gas Drilling Ordinance
2022120241 City of Agoura Hills Kanan Road/Agoura Road Ultimate Intersection Improvements Project
2022120219 Department of Toxic Substances Control Former Armstrong, Inc., Site
2021020492 City of Long Beach Long Beach RiverPark Residential Project
2022120216 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Plumbing Infrastructure Repair Project
2022120209 City of Glendale Ordinance amending the City of Glendale’s Building & Safety Code Volume IX to include green building and energy efficiency regulations
2022120206 California Public Utilities Commission (CPUC) Sonic 2134 Romeo CO Exit South (El Segundo)
2022120203 City of Sierra Madre Design Review Permit 22-11
2021050375 City of Palmdale Site Plan Review 19-003 Time Extension
2022120194 City of Palmdale Conditional Use Permit 13-009 Major Modification
2022120193 City of Palmdale Condtional Use Permit 22-015
2022120191 Governor's Office of Business and Economic Development (GO-BIZ) New Leased Space
2021110079 City of Culver City Crossings Campus
2021010116 City of Carson Imperial Avalon Mixed-Use Project
2022120175 Metropolitan Water District of Southern California F.E. Weymouth Water Treatment Plant and La Verne Site Improvements Program
2022120170 Department of Toxic Substances Control 410 E. 32nd Street & 317 E. 33rd Street Removal Action Workplan
2022120167 City of Lancaster TTM 83554
2022100357 Los Angeles County Department of Regional Planning Charles R. Drew University of Medicine and Science Health Professions Education Building
2022120149 City of Manhattan Beach Notice of Exemption for Use Permit Amendment for 901 Manhattan Avenue
2022120146 City of Bellflower CU 22-06 and DR 6-22-13168
2022120139 Judicial Council of California Tenant Improvements for CHP Suite
2018111004 California Department of Transportation, District 7 (DOT) State Route 1 (Pacific Coast Highway) Drainage Restoration Project and Bridge Replacement at Solstice Canyon Creek
2008101074 Los Angeles County Carson JWPCP - Effluent Outfall Tunnel Project
2022050287 South Coast Air Quality Management District 2022 Air Quality Management Plan
2022120089 City of Palmdale Minor Modification 22-032
2022120088 City of Lawndale City of Lawndale General Plan Update
2022120071 California Department of Conservation (DOC) PAL Hillcrest 13600001
2022080502 City of El Monte Esperanza Village
2022120054 California Department of Social Services Lease Renewal, Office Space (DSS Project 9576)
2021110098 City of South Gate 5037 Patata Street Industrial Development
2022120041 City of Long Beach App. No. 2205-40 - Administrative Use Permit for Cannabis Distribution and Cultivation (AUP22-013)
2022120040 Los Angeles County Department of Regional Planning Los Angeles County Multifamily Residential Parking Ordinance, Title 22 - Planning and Zoning Amendment
2022120033 City of Palmdale Site Plan Review 18-008 Time Extension
2022120031 City of Palmdale Minor Modification 22-029
2022120029 City of Palmdale Minor Modification 22-053
2022120022 City of Long Beach PLNE53865
2017061075 City of Los Angeles 5420 Sunset
2022120019 California Department of Transportation, District 7 (DOT) SR-39 Reopening Project
2014081106 Los Angeles County Department of Public Works (DPW) Adventure Park Stormwater Capture Project (Lake or Streambed Alteration Agreement No. LAN-29747-R5)
2022120014 City of Long Beach PLNE52846
2022120013 City of Long Beach PLNE52844
2022120008 City of Glendale Shelter and Shade Structures for Glendale Beeline
2022110638 City of La Verne La Verne Wilderness Area Management Plan
2020100017 City of La Verne Amherst Residential Development
2022110636 City of La Verne City of La Verne Housing Element Update 2021-2029 (7-22GPA)

Only showing latest 100 documents.