Friday, September 20, 2024

Received Date
2024-09-20
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024090855 City of Mendota City of Mendota Housing Element Update
2024090854 Sonoma County Permit AC024-0093
2018062045 Tahoe City Public Utility District Addendum to the Tahoe Cross-County Lodge Replacement and Expansion Project Environmental Impact Report (EIR)
2024090853 San Diego County McCLELLAN-PALOMAR AIRPORT LANDFILL: UNIT 3 – GAS COLLECTION AND CONTROL SYSTEM (GCCS) IMPROVEMENTS
2024090852 Sonoma County Regional Parks (SCRP) Carrington Ranch Prescribed Fire Out & Back Burn Unit
2024090851 City of Bakersfield Site Plan Review 24-0213
2024090850 City of Bakersfield Site Plan Review 24-0165
2024090849 City of Sonoma Use Permit Amendment for 19312 Sonoma Highway
2000092026 Sacramento County Elverta Sports Park (Streambed Alteration Agreement Notification No. 1600-2019- 0096-R2)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance - Phase IV
2024051026 City of Monterey Park 338-410 South Alhambra Avenue 64-Unit Condominium
2024090848 California Department of Cannabis Control (DCC) Rubisco Farms, LLC
2024041155 Sacramento County PLNP2022-00118 River Retreat
2024090847 City of San Ramon Orchards (Chevron Park) Minor Subdivision (MS 2024-0002)
2024090846 Town of Windsor Discovering Windsor Through Art Utility Box Painting Project
2024090845 California Department of Corrections and Rehabilitation (CDCR) Sacramento Headquarters space reduction project
2024090844 City of Temecula Long Range Application No. LR24-0345, (PW22-11) Harveston Community Park Renovation and Expansion
2024090843 City of Santa Maria NUTRIEN AG SOLUTIONS PLANNED DEVELOPMENT PERMIT
2024090842 California Tahoe Conservancy Upper Truckee River Signage Grant
2024090841 Otay Water District 1485-2 Reservoir Interior and Exterior Coating & Upgrades Project
2024090840 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2024-046-04 for the eTS 61647 Line 85 MP 67.60 Pipeline Replacement Project (Project)
2024090839 City of Sonoma 455 East Walnut Street Design Review and Variance for an Addition and Modifications to an Existing Single-Family Residence (UA-24-31)
2024090838 California Department of Transportation, District 4 (DOT) Horizontal Alignment Warning Signs
2024090837 San Joaquin County Minor Subdivision No. PA-2300125
2024090836 Monterey County Well Permit #25-000032-(24)
2023060277 City of San Jose Emergency Interim Housing Programs
2024090835 Sierra Nevada Conservancy (RFFCP2022) WIP Capacity Subgrant - Nevada County (1721-RFFCP)
2008091064 City of Chino LAFCO 3269 - Reorganization to Include Annexation to the City of Chino and Detachment from County Service Area 70 and County Service Area SL-1 (Ramona Francis)
2024041273 Stanislaus County General Plan Amendment and Rezone Application No. PLN2024-0016 – Atwal Properties
2019070044 City of Oakland California College of the Arts Oakland Campus Redevelopment Project
2024090834 Porterville Irrigation District Groundwater Banking Policy Project
2024050834 Glenn-Colusa Irrigation District (GCID) Water Reduction Program Agreement
2024090833 City of Chino Chino 2045 General Plan Update
2024090832 California Energy Commission Glendale Municipal Green Zone Construction Work Crew
2024090831 California Tahoe Conservancy Estate Ct Easement
2024090830 Riverside County Resolution No. 2024-203, Accepting Portions of Terrace Avenue, Cypress Avenue, and Floral Avenue for public use, in the Good Hope Area.
2024090829 Sonoma County Permit ACO24-0026
2023120487 San Bernardino County LAFCO SC#529 - City of Rialto Extraterritorial Wastewater Service Agreement (Shorecliff Capital, LLC)
2024090828 City of Santa Cruz City of Santa Cruz Routine Maintenance Activities, Invasive Plant Removal and Encampment Abatement Project
2024090827 California Tahoe Conservancy Tahoe City Public Utility District Dollar Property Long-Term License Agreement
2024090826 Crescent City Harbor District South Beach Restroom
2024090825 California Department of Water Resources (DWR) San Joaquin River Restoration Program Reach 1A Transducers
2024090824 Town of Windsor Discovering Windsor Through Art Utility Box Painting Project
2024090823 Town of Windsor Discovering Windsor Through Art Utility Box Painting Program
2024090822 City of Santa Maria CRR WINGS Infant Childcare Center
2024090821 Sacramento County PLNP2024-00104 A 1 Fabrication & Welding
2024090820 Stockton East Water District Stockton East Water District 180 Day Groundwater Recharge Project
2024060557 City of Los Angeles Chaminade High School/ ENV-2023-1255-MND/ VTT-84101
2024090819 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, Naval Air Facility (NAF) Bombing Range, El Centro, California
2024090818 Marin Wildfire Prevention Authority (MWPA) West and Southern Marin Zones Coastal Evacuation Routes Project
2024090817 City of Los Angeles Chevron (ENV-20213-1919-CE)
2024090816 City of San Ramon Bishop Ranch 12 Minor Subdivision (MS 2024-0003)
2024090815 Riverside County Approval of Ninth Amendment to Lease Agreement with Canyon Springs Plaza, Limited Partnership, Department of Public Social Services (DPSS), Moreno Valley
2024090814 Riverside County Approval of Registrar of Voters Temporary Occupancy Agreement with the Living Way Fellowship at 12125 Day Street, Suite U101, Moreno Valley
2024090813 City of West Sacramento Sacramento Avenue Complete Street Plan
2024090812 City of Fontana Conditional Use Permit No. 24-001 and Design Review Sign No. 24-002
2024090811 City of Los Angeles Eighty Two ( ENV-2023-5256-CE)
2024090810 Lake County Jones Project #31 CE 24-20
2024090809 Lake County Dixon Project #25 CE 24-19
2024090808 City of Jurupa Valley MA22248 - Wineville Property Development Project