Skip to content
Clerk Recorder Imagery

READY TO SERVE YOU

FOR CLERK-RECORDER SERVICES, VISIT OUR REMODELED OFFICE AT 1021 “I” STREET, MODESTO. WE ARE OPEN TO THE PUBLIC WEEKDAYS, 8 TO 4.
Please enter at the doors near 11th and I Streets

Clerk Recorder Imagery, Passport on Map

PASSPORT REMINDERS

Need a passport? You must make an appointment.
Passport processing now takes longer, so please plan ahead.

MORE INFORMATION

Address:

1021 I Street, Suite 101
Modesto, CA 95354
Get Directions

Phone: (209) 525-5250

Fax: (209) 525-5804

Mon - Fri: 8am - 4pm

California Environmental Quality Act

California Environmental Quality Act (CEQA) filings are available below.

Hardcopy postings are also available for 30 days in the lobby of the County Clerk / Recorder Office.


Disclaimer

This search site is provided as a service to our customers. All data contained herein is subject to change without notice.

By using this service, in any form, the user agrees to indemnify and hold harmless the County and anyone involved in storing, retrieving, or displaying this information for any damage of any type that may be caused by retrieving this information over the Internet.

Users should remember that the index is a guide to the information contained within the documents referenced and should not be relied upon in making any decision or determination regarding the underlying document.

Date Filed Document Type Name of Project Lead Agency
06-15-2021 Notice of Intent to Adopt a Mitigated Negative Declaration General Plan Amendment, Rezone, and Vesting Tentative Subdivision Map No. 2021-04 (The Meadowlands Subdivision)t City of Oakdale
06-15-2021 Notice of Public Hearing T Mobile West – Application for Conditional Use Permit City of Modesto Planning
06-15-2021 Notice of Public Hearing Hawkins & Stuck – Application for child daycare with existing church City of Modesto Planning
06-15-2021 Notice of Public Hearing Vertical Bridge – Application for new 75 ft high camouflaged monopine cellular tower City of Modesto Planning
06-10-2021 Notice of Exemption La Loma JHS Parking and Streetscape Improvement Project Modesto City Schools
06-10-2021 Notice of Exemption Shackelford ES Replacement Cafeteria Project Modesto City Schools
06-10-2021 Notice of Exemption Tuolumne ES STEAM Building Project Modesto City Schools
06-10-2021 Notice of Exemption Fariview ES Replacement Cafeteria Project Modesto City Schools
06-10-2021 Notice of Exemption Peter Johansen HS Fitness Center Project Modesto City Schools
06-08-2021 Notice of Public Hearing Kiernan Business Park Specific Plan Amendment City of Modesto Planning
06-08-2021 Notice of Public Hearing Proposed Amendment to Title Ten of the Modesto Municipal Code City of Modesto Planning
06-04-2021 Notice of Preparation of an Environmental Impact Report and Scoping Meeting Notice of Preparation of an environmental Impact Report and Scoping Meeting for the River Walk Specific Plan City of Riverbank
06-04-2021 Notice of Exemption Riverbank USD Vacant Property APN 132-045-002 and 132-045-003 Riverbank Unified School District
06-03-2021 Notice of Intent to Adopt a Negative Declaration General Plan Amendment, Rezone and Vesting Tentative Parcel Map Application No PLN 2021-0009 – WPD Homes Inc. Stanislaus County Dept of Planning and Community Development
06-03-2021 Notice of Determination Variance Application No PLN 2020-0079 Frito Lay Inc. Stanislaus County Planning Commission
06-02-2021 Notice of Determination LAFCO Application No 2021-02 Lodi-Whitmore Change of Organization to the City of Modesto Stanislaus LAFCO
06-02-2021 Notice of Determination Newman Community Conservation Area Master Plan City of Newman

May

Date Filed Document Type Name of Project Lead Agency
05-28-2021 Notice of Intent to Adopt a Mitigated Negative Declaration General Plan Amendment and Rezone Application No. PLN 2019-0079 Cal Sierra Financial Inc. Stanislaus County Department of Planning and Community Development
05-28-2021 Notice of Proposed Parcel Map Redefined Horizons – Application for a tentative parcel map City of Modesto Planning
05-27-2021 Notice of Exemption Veteran Memorial Park Improvement Project City of Patterson
05-26-2021 Notice of Exemption Castleberg Park Trail and Basketball Court Reconstruction Project City of Riverbank
05-25-2021 Notice of Exemption 2021 Del Puerto Water District Water Transfer Agreement Patterson Irrigation District
05-25-2021 Notice of Exemption 2021 WSID Water Rights Pumping Assignment Agreement Patterson Irrigation District
05-21-2021 Notice of Determination Surface Water Supply Project Stanislaus Regional Water Authority
05-19-2021 Notice of Intent to Adopt a Negative Declaration Rezone Application No. PLN 2019-0108 Price Honda of Turlock Stanislaus County Department of Planning and Community Development
05-19-2021 Notice of Intent to Adopt a Negative Declaration DMC Subsidence Mitigation Project Geotechnical Exploration Stanislaus County Department of Planning and Community Development
05-18-2021 Notice of Exemption 20-10 VTSM – Whitmore Ranch Subdivision City of Ceres Planning and Building Division
05-17-2021 Notice of Exemption 2021 WSID Water Rights Pumping Assignment West Stanislaus Irrigation District
05-13-2021 Notice of Exemption DMC Subsidence Mitigation Project Geotechnical Exploration San Luis & Delta Mendota Water Authority
05-12-2021 Notice of Exemption Vesting Tentative Parcel Map Application No. PLN2020-0129-Bettencourt Stanislaus County Planning Commission
05-12-2021 Notice of Determination Planned Development 279, Rezone 2020-01, & VTSM 2020-02 (Florsheim Home) City of Turlock
05-12-2021 Notice of Determination Vesting Tentative Parcel Map Application No. PLN2020-0129-Bettencourt Stanislaus County Planning Commission
05-06-2021 Notice of Intent to Adopt a Negative Declaration General Plan Amendment and Rezone Application No. PLN 2018-0081 – Libitzky Management Stanislaus County Dept of Planning and Community Development
05-06-2021 Notice of Determination Use Permit Application No PLN 2018 – 0076 – Tsymbal Winery San Joaquin Valley Unified Air Pollution Control District
05-04-2021 Notice of Determination Application No. 20-12 VTPM City of Ceres
05-04-2021 Notice of Determination Aemetis Advanced Products Riverbank, Project No. N-1193832 San Joaquin Valley Unified Air Pollution Control District
Date Filed Document Type Name of Project Lead Agency
04-29-2021 Notice of Determination LAFCO App. No. 2021-01 Northwest Newman Phase I Reorganization to the City of Newman City of Newman
04-28-2021 Notice of Intent to Adopt A Negative Declaration Use Permit Application No. PLN2020-0086-Stone Tree Inc. Stanislaus County Department of Planning and Community Development
04-28-2021 Notice of Exemption Gilton Resource Recovery Food Processing By-Product Site Stanislaus County Department of Environmental Resources
04-27-2021 Notice of Exemption Newman StaRT Platform 058 (CAMS #922) Stanislaus County Public Works
04-26-2021 Statement of Exemption Codoni Lift Station Force Main Replacement City of Modesto
04-26-2021 Notice of Determination Water Transfer to the South Valley Water Resources Authority Patterson Irrigation District
04-23-2021 Notice of Exemption Barnhart Ranch (District No. N-1204254) San Joaquin Valley Unified Air Pollution Control District
04-23-2021 Notice of Exemption Barnhart Ranch (District project No. N-1204254) San Joaquin Valley Unified Air Pollution Control District
04-22-2021 Notice of Availability of A Draft Environmental Impact Report SJRRC Proposes to extend ACE passenger rail service along approximately 34-miles from Ceres to Merced. Altamont Corridor Express
04-15-2021 Notice of Exemption VV192020500 Violence Against Women Vertical Prosecution Program Grant Stanislaus County District Attorney’s Office
04-15-2021 Notice of Intent To Adopt Initial Study/Mitigated Negative Declaration Ceres Main Regulating Reservoir Turlock Irrigation District (TID)
04-15-2021 Notice of Exemption Delta Mendota Canal Subsidence Mitigation Geotechnical Exploration San Luis & Delta-Mendota Water Authority
04-14-2021 Notice of Determination Bruin Heights Tentative Map City of Riverbank
04-14-2021 Notice of Exemption VW19380500 Victim/Witness Assistance Program Grant Stanislaus County District Attorney’s Office
04-13-2021 Notice of Intent to Adopt an Initial Study/Mitigated Negative Declaration Rogers Road Bridge Over Delta Mendota Canal Project City of Patterson
04-13-2021 Notice of Exemption Salida Park Playground Project Stanislaus County Parks and Recreation
04-13-2021 Notice of Exemption Leroy Fizsimmons Playground Project Stanislaus County Parks and Recreation
04-07-2021 Notice of Intent to Adopt A Initial Study/Mitigated Negative Declaration Rogers Road Bridge over Delta Mendota Canal Project City of Patterson
04-07-2021 Notice of Proposed Conditional Use Permit Motive Infrastructure Solutions for a Conditional Use Permit to convert an existing Uni-pole cellular tower City of Modesto
04-06-2021 Notice of Exemption Parcel Map Application No PLN 2020 0124 - JRC & Clarot -S Carpenter Road Stanislaus County Dept. of Planning and Community Development
04-06-2021 Notice of Exemption Low Barrier Youth Shelter – CA _ESG CARES Act Funding Stanislaus County Dept of Planning and Community Development
04-06-2021 Notice of Exemption Family Promise Shelter to Solutions – CA ESG CARES 2020 Stanislaus County Dept of Planning and Community Development
04-06-2021 Notice of Exemption Stanislaus County CA ESG CV1 Program Administration Stanislaus County Dept of Planning and Community Development
04-06-2021 Notice of Exemption CARES Emergency Shelter & Rental Assistance Solutions = CA ESG CARES 2020 Stanislaus County Dept of Planning and Community Development
04-06-2021 Notice of Exemption Salvation Army – Homeless Shelter & Transitional Livint Center Stanislaus County Dept of Planning and Community Development
04-06-2021 Notice of Determination Use Permit App NO PLN 2020 0125 Crows Landing Industrial Business Park Well Site and Phase 1A Modifications Stanislaus County Planning Commission
04-06-2021 Notice of Determination Corporation Yard Phase II Stanislaus County Public Works
04-01-2021 Notice of Intent to Adopt A Mitigated Negative Declaration Rezone and Williamson Act Cancellation Application No. PLN2019-0061-Bronco Wine Company Stanislaus County Department of Planning Development
04-01-2021 Notice of Determination Staff Approval Permit Application No. PLN2020-0061-Proxima Solar Energy Center Stanislaus County Planning Department
Date Filed Document Type Name of Project Lead Agency
03/26/2021 Notice of Determination Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public Resources Code Stanislaus County Department of Environmental Resources
03/26/2021 Notice of Determination Minor Discretionary Permit 2020-26 City of Turlock
03/26/2021 Notice of Exemption Minor Discretionary Permit 2020-23 City of Turlock
03/26/2021 Notice of Exemption Salida Storm Drain Reorganization to County Service Area 4 Stanislaus Local Agency Formation Commission
03/25/2021 Notice of Exemption Out of District Water Sale – T&M Farms Patterson Irrigation Water District
03/25/2021 Notice of Exemption Out of District Water Sale – Jon Maring Farms Patterson Irrigation Water District
03/25/2021 Public Notice Tesoro Homes and Calandev LLC Notice of Proposed Subdivision City of Modesto Planning
03/19/2021 Notice of Exemption Ordinance Amendment No. PLN2020-0105-Hemp Cultivation Stanislaus County Board of Supervisors
03/15/2021 Notice of Intent to Adopt a Negative Declaration Variance Application No PLN 2020 0079 Frito Lay Inc Stanislaus County Planning and Community Development
03/15/2021 Notice of Intent to Adopt a Negative Declaration General Plan Amendment and Rezone Application No PLN 2020-0014 Gonzales Ready Mix and Landscaping Supply Stanislaus County Planning and Community Development
03/11/2021 Notice of Determination Use Permit Application No PLN2020-0088-Fix Auto-Galaxy Way Stanislaus County Planning Commission
03/09/2021 Notice of Exemption Modesto High Ag Shop Modesto City Schools
03/09/2021 Notice of Proposed Conditional Use Permit Application of United Sign Systems on behalf Big Valley Grace Church for new electronic message board sign. City of Modesto Planning
03/08/2021 Proposed Mitigated Negative Declaration Planned Development 279-VTSM 2020-02 (Florsheim Home) City of Turlock
03/04/2021 Notice of Determination Modesto Urban Area General Plan, Tuolumne River Regional Park Master Plan; Neece Drive Boat Launch and River Access City of Modesto
03/04/2021 Notice of Exemption Independence Park Revitalization Project City of Ceres
03/04/2021 Notice of Exemption Don Pedro Park Revitalization Project City of Ceres
03/03/2021 Notice of Exemption Frank Raines OHV Ground Operations Grant Stanislaus County Department of Parks and Recreation
03/03/2021 Notice of Exemption Parklawn Park Project Stanislaus County Department of Parks and Recreation
03/03/2021 Notice of Exemption 2021 Agreement Establishing Terms and Conditions of Irrigation of Lands Outside Oakdale Irrigation District Boundaries Oakdale Irrigation District
03/03/2021 Notice of Exemption 2021 Spring Pulse Flow Release Oakdale Irrigation District
03/03/2021 Notice of Exemption Bonita Park and Pool Project Stanislaus County Department of Parks and Recreation
03/03/2021 Notice of Exemption La Grange OHV Ground Operations Grant Stanislaus County Department of Parks and Recreation
03/03/2021 Notice of Intent To Adopt A Mitigated Negative Declaration General Plan Amendment and Rezone Application No. PLN2019-0079-Cal Sierra Financial Inc Stanislaus County Department of Planning and Community Development
03/02/2021 Notice of Proposed Parcel Map Kimley Horn and Associates – Vesting Tentative Parcel Map City of Modesto
03/02/2021 Notice of Preparation Notice of Preparation of a Draft Environmental Impact Report for the CDFA Turlock Laboratory Replacement Project in Turlock, California California Department of Food and Agriculture
Date Filed Document Type Name of Project Lead Agency
02/26/2021 Notice of Exemption North Quincy Road over Turlock Irrigation District Lateral Canal No 3 Bridge Replacement Stanislaus County Public Works
02-24-2021 Notice of Determination Aemetis Biogas LLC Dairy Biogas Cluster Stanislaus County Public Works
02-24-2021 Notice of Intent to Adopt a Negative Declaration for A Water Transfer to the SVWRA Project Patterson Irrigation District Water Transfer to the SVWRA Project Patterson Irrigation District
02-23-2021 CEQA Determination Notice of Exemption Harrigfeld Tentative Map 02-2020 City of Riverbank
02-23-2021 Notice of Exemption 2021 Chip Seal (CAMS #210001) Stanislaus County Department of Public Works
02-23-2021 Notice of Exemption Dadesho Tentative Parcel Map 02-2020 City of Riverbank
02-19-2021 Notice of Intent to Adopt a Mitigated Negative Declaration Vesting Tentative Parcel Map 20-12 City of Ceres
02-17-2021 Notice of Exemption Garza Park Renovation City of Patterson
02-16-2021 Notice of Exemption City of Ceres Crows Landing Well #42 City of Ceres Public Work Department
02-12-2021 Notice of Determination Addendum to the Negative Declaration for the West Modesto Sewer Infrastructure Project Stanislaus County Planning and Community Development
02-12-2021 Notice of Exemption Big DMC Pipeline Replacement Patterson Irrigation District
02-11-2021 Statement of Exemption Paradise Road Pavement Rehabilitation City of Modesto
02-11-2021 Notice of Intent to Adopt a Negative Declaration Robert Gioletti & Sons Dairy Expansion Supplemental Well Permit Application 3030-118 Stanislaus County Department of Environmental Resources
02-10-2021 Notice of Exemption MDP 2020-20 (Project Hornet) City of Turlock
02-10-2021 Notice of Determination City of Modesto General Plan Amendment 2040; SPA-20-002, Amendment No. 10 of the Kiernan Business Park Specific Plan, 3101 Healthcare Way (APNs 078-069-010,-011,-012) City of Modesto
02-09-2021 Notice of Proposed Rezoning Sandeep Minhas - Rezone from medium density to planned development zone City of Modesto Planning
02-09-2021 Notice of Proposed Conditional Use Permit Modesto Holding Company - Freeway oriented shopping center sign City of Modesto Planning
02-08-2021 Proposed Mitigated Negative Declaration Minor Discretionary Permit 2020-26 (Tarjinder Shergill) City of Turlock Planning Division
02-05-2021 Notice of Determination City of Modesto General Plan Amendment 2040; PPA-20-002-Amendment to Village One Precise Plan Area No 30 City of Modesto Community & Economic Development Dept Planning Division
02-04-2021 Notice of Exemption Jenning Road Wastewater Treatment Pond Solids Removal and Land Application City of Modesto
02-02-2021 Notice of Determination Urban Bicycle Trail Project at Salado Creek City of Patterson
02-01-2021 Notice of Determination Aemetis Biogas LLC Dairy Biogas Cluster Stanislaus County Department of Public Works
02-01-2021 Notice of Exemption Garner Road Pavement Treatment Stanislaus County Department of Public Works
Date Filed Document Type Name of Project Lead Agency
01-28-2021 Notice of Exemption Time Extension for Vesting Tentative Subdivision Map Application No. PLN 2015-0101 - Keyes 19 North Stanislaus County Dept of Planning and Community Development
01-28-2021 Notice of Exemption Time Extension for Vesting Tentative Subdivision Map No PLN 2015 0102 - Keyes 19 South Stanislaus County Dept of Planning and Community Development
01-28-2021 Notice of Exemption Time Extension for Vesting Tentative Subdivision Map Application No PLN 2017 0013 - Gold Star Investments LLC Stanislaus County Dept of Planning and Community Development
01-28-2021 Notice of Exemption Ordinance Amendment No. PLN 2018 0038 - Accessory Dwellings Stanislaus County Dept of Planning and Community Development
01-28-2021 Notice of Exemption Rezone Application No PLN 2020 0073 - Elum Inct Stanislaus County Dept of Planning and Community Development
01-26-2021 Notice of Determination Hickman Consolidation Project City of Waterford
01-19-2021 Notice of Intent to Adopt a Negative Declaration Use Permit Application No PLN 2020-0088 - Fix Auto - Galaxy Way Stanislaus County Planning and Community Development
01-15-2021 Notice of Determination District Project No. N-1203892 for Westside Hulling (Use Permit Application No. 2019-0044) Stanislaus County - Planning Department
01-12-2021 Notice of Exemption Turlock Subbasin Groundwater Monitoring Network Augmentation West Turlock Subbasin Groundwater Sustainability Agency
01-04-2021 Notice of Exemption Staff Report and Recommendations on Agricultural Burning San Joaquin Valley Unified Air Pollution Control District
Date Filed Document Type Name of Project Lead Agency
12-31-2020 Notice of Exemption Proposed Amendments to District Rule 4306 and Rule 4320 San Joaquin Valley Unified Air Pollution Control District
12-31-2020 Notice of Exemption Proposed Amendments to District Rule 4311 San Joaquin Valley Unified Air Pollution Control District
12-30-2020 Notice of Determination City Project No. 20-027 "City-Wide" Chlorination City of Turlock
12-23-2020 Second Supplemental 2021 Annual Electric True-Up-Consolidated Electric Rate Changes-Effective January 1, 2021 Pacific Gas and Electric Company
12-22-2020 Notice of Proposed Parcel Map Fitzpatrick Homes for a Vesting Tentative Parcel Map City of Modesto
12-22-2020 Certificate of Service Southern California Edison Company's (U 338-E) 2020 Annual Progress Report on San Joaquin Valley Pilot Project California Public Utilities Commission
12-22-2020 Certificate of Service Richard Heath And Associates Inc's (U 946 E) San Joaquin Valley Disadvantaged Communities Pilot Annual Report California Public Utilities Commission
12-22-2020 Notice of Exemption City of Waterford Statewide Parks and Water Bond Act of 2018 (Proposition 68) Per Capita Program-Beard Park Dog Park City of Waterford
12-22-2020 Order Instituting Rulemaking 2020 Annual Report of Pacific Gas and Electric Company (U 39 M0) California Public Utilities Commission
12-22-2020 Order Instituting Rulemaking Southern California Edison Company's (U338-E) 2020 Annual Progress Report on San Joaquin Valley Pilot Projects California Public Utilities Commission
12-22-2020 Notice of Determination Weber Ave General Plan Amendment/Rezone City of Patterson
12-18-2020 Notice of Exemption Use Permit and Development Agreement Application No PLN2019-0095-Central Valley Growers LLC-Howard Road III Stanislaus County Board of Supervisors
12-18-2020 Notice of Determination General Plan Amendment and Rezone Application No PL2020-0016-Brichetto-River Road Stanislaus County Board of Supervisors
12-18-2020 Notice of Determination Use Permit & Development Agreement Application No PLN2019-0095-Central Valley Growers-Howard Road III Stanislaus County Board of Supervisors
12-16-2020 Notice of Intent to Adopt a Negative Declaration Use Permit Application No PLN 2018 -0076 - Tsymbal Winery Stanislaus County Department of Planning and Community Development
12-15-2020 Notice of Determination General Plan Amendment Application No. PLN 2014-0051 - General Plan Update, Irish City Farsm Inc, Project N-1203743 Stanislaus County Department of Planning and Community Development
12-08-2020 City of Modesto Notice of Determination City of Modesto General Plan Amendment 2040; TSM-20-002, Vesting Tentative Subdivision Map, Icon at the Village City of Modesto
12-08-2020 Notice of Public Hearing to Amend The Kiernan Business Park Specific Plan Amend the Kiernan Business Park Specific Plan City of Modesto Planning
12-07-2020 Stipulation and Order for Continuance of Settlement Meeting Stipulation and Order for Continuance of Settlement Meeting and Extension of Deadline to Prepare and Certify Administrative Record Martin Family Holdings LLC
12-03-2020 Notice of Exemption Lateral 2 North Lining Project Patterson Irrigation District
12-03-2020 Notice of Determination Baldwin Ranch North Master Plan City of Patterson
12-03-2020 Notice of Exemption MDP 2019-06 Amendment (Turlock One Stop Valero) City of Turlock
12-03-2020 Notice of Proposed Conditional Use Permit R5 Group Inc, for a conditional use permit to allow multifamily residential development. City of Modesto Planning
12-02-2020 Notice of Exemption Acquisition of 12737 Elm Avenue, Patterson, California Patterson Irrigation District
12-02-2020 Notice of Exemption Acquisition of 12737 Elm Avenue, Patterson, California Patterson Irrigation District
12-01-2020 City of Waterford Notice of Availability and Intent To Adopt Negative Declaration Hickman Water Consolidation Project City of Waterford
Date Filed Document Type Name of Project Lead Agency
11-30-2020 Statement of Exemption Bangs Avenue 24'' Transmission Main Replacement City of Modesto
11-25-2020 Notice of Public Hearing Notice of Public Hearing for Proposed Amendment to Precise Plan No 30, Together with a 24 lot Single Family Subdivision City of Modesto Planning
11-25-2020 Notice of Proposed Rezoning Sophear Nam to rezone from High Density Residential (R-3) Zone, to Planned Development Zone P-D(610) City of Modesto Planning
11-25-2020 Notice of Proposed Annexation G3 Enterprises Inc for a prezone to Heavy Industrial t City of Modesto Planning
11-24-2020 Notice of Exemption Variance Application No. PLN2020-0082-Grewal-D&G Group Stanislaus County
11-23-2020 Notice of Exemption City of Waterford Beard Park Improvement Grant City of Waterford
11-23-2020 Notice of Exemption 2020 Westlands Water Transfer Agreement Patterson Irrigation Agreement
11-20-2020 Notice of Determination La Grange Sluice and Tailrace Channel Improvement Project Turlock Irrigation District
11-19-2020 Notice of Intent to Adopt a Negative Declaration General Plan Amendment and Rezone Application No PLN 2020-0014 - Gonzales Ready Mix and Landscaping Supply Stanislaus County Dept of Planning and Community Development
11-16-2020 Notice of Proposed Conditional Use Permit Public Hearing-R5 Group Inc City of Modesto
11-12-2020 Notice of Determination City of Modesto General Plan Amendment 2040; PDA-20-004, Amendment to P-D (577) City of Modesto
11-12-2020 Notice of Availability Aemetis Biogas LLC Dairy Biogas Cluster Stanislaus County
11-10-2020 Notice of Determination Parkwood Subdivision City of Hughson
11-09-2020 Statement of Exemption Fire Station 5 Kitchen Remodel City of Modesto
11/06/2020 Notice of Exemption City of Turlock Project No 20-013-Water and Sewer Extension-Golden State Boulevard City of Turlock
11/05/2020 Statement of Exemption 2018-2019 Sewer Replacement City of Modesto
11/05/2020 Notice of Exemption North Dudley Pipeline Replacement and Realignment Project Oakdale Irrigation District
11/05/2020 Notice of Determination State Water Project Water Supply Amendmetns for Water Management Oak Flat Water District
11/03/2020 Proposed Mitigated Negative Declaration City-Wide Chlorination Project City of Turlock Engineering Division
11/03/2020 Notice of Determination Use Permit and Development Agreement Application No PLN 2019 0133 - Legacy Nursery LLC - S. Daubenberger Road Stanislaus County Department of Planning and Community Development
11/03/2020 Notice of Exemption Use Permit and Development Agreement Application No PLN 2019 0133 - Legacy Nursery LLC - S. Daubenberger Road Stanislaus County Department of Planning and Community Development
11/02/2020 Notice of Determination Crabtree Road over Dry Creek Bridge Replacement Project Stanislaus County Department of Public Works
Date Filed Document Type Name of Project Lead Agency
10/30/2020 Notice of Determination City of Modesto General Plan Amendment 2040; SPA-20-001/PPA-20-001/PPA-20-001, Amendment No. 25 to the Village One Specific Plan and Amendment to Village One Precsise Plan No. 20 Subarea C, Metro at the Village City of Modesto
10/29/2020 Notice of Determination Out of Boundary Service Application No 12: Best RV Center (Keyes Community Services District - Water) Stanislaus Local Agency Formation Commission (LAFCO)
10-27-2020 Notice of Exemption Pavement Rehabilitation - Phase M, Albers Rd and Hickman Road Stanislaus County Dept of Public Works
10-27-2020 Public Notice Request to Decrease Rates as Part of the Sale of the San Francisco Corporate Headquarters Pacific Gas and Electric Company
10-27-2020 Notice of Intent to Adopt a Mitigated Negative Declaration Permit to Construct for the Vierra Reinforcement Project (Application No A 18-06-004) Pacific Gas and Electric Company
10-27-2020 Notice of Exemption Proposed Amendments to District Rule 4905 (Natural Gas Fired Fan Type Furnaces) San Joaquin Valley Unified Air Pollution Control District
10-23-2020 Notice of Determination General Plan Amendment 2040; LPC-18-005, Alter Landmark 19 (Southern Pacific Railroad Depot) City of Modesto
10-23-2020 Notice of Exemption Patterson Irrigation District CVP Contract WIIN Act Conversion Patterson Irrigation District
10-22-2020 Notice of Determination Del Puerto Canyon Reservoir Del Puerto Water District
10-22-2020 Statement of Exemption Plant Structural Improvements City of Modesto
10-22-2020 Notice of Determination Tentative Parcel Map Application No PLN 2020 0058 - Yamamoto Stanislaus County Department of Planning and Community Development
10-22-2020 Notice of Exemption Use Permit No PLN 2019 0029 - Cowan Tract Stanislaus County Department of Planning and Community Development
10-21-2020 Notice of Determination Del Puerto Canyon Reservoir Del Puerto Water District
10-20-2020 Notice of Exemption Cottles Trail Bicycle and Pedestrian Path Improvements and State Route 120 Undercrossing City of Oakdale
10-16-2020 Notice of Intent to Adopt a Mitigated Negative Declaration Pacific Gas and Electric Company's Vierra Reinforcement Project California Public Utilities Commission
10-15-2020 Notice of Exemption Conversion of Del Puerto District's Existing Long Term Renewal of Central Valley Project Water Service Contract with the United States Bureau of Reclamation, Contract No 14-06-200-922-LTR1 Del Puerto Water District
10-15-2020 Notice of Intent Urban Bicyle Trail at Salado Creek Project City of Patterson
10-08-2020 Notice of Exemption Minor Discretionary Permit 2020-18 City of Turlock
10-07-2020 Notice of Determination City of Modesto General Plan Amendment 2040; TPM 15 001 : Calla-Monterosso 2900 Scenic Bend Tentative Parcel Map City of Modesto
10-06-2020 Statement of Exemption Coffee Road Pavement Rehabilitation City of Modesto
10-06-2020 Public Notice Notice of Proposed Amendment to Planned Development Zone PD 577 City of Modesto
10-05-2020 Notice of Determination Use Permit Application No PLN 2018 0104 Monte Vista Farms Stanislaus County Department of Planning and Community Development
10-05-2020 Public Notice City of Modesto Redevelopment Successor Agency - Vesting Tentative Parcel Map City of Modesto
10-05-2020 Public Notice Amendment to Planned Development Zone PD 577 - Development of affordable housing City of Modesto
10-05-2020 Public Notice City of Modesto Landmark Preservation Commission - Alteration of interior and exterior of Landmark 19 (Southern Pacific Railroad Depot) City of Modesto
10-05-2020 Public Notice Greg Collins - Vesting Tentative Parcel Map to divide property City of Modesto
10-01-2020 Public Notice Application for tentative parcel map - Patricia Calla & Dennis Monterosso City of Modesto Planning
Date Filed Document Type Name of Project Lead Agency
09-30-2020 Notice of Exemption West Stanislaus Irrigation District CVP Contract WIIN Act Conversion West Stanislaus Irrigation District
09-23-2020 Notice of Exemption Development Agreement 02-2020 for Cary Pope - Ward Villas Affordable Housing City of Riverbank
09-23-2020 Notice of Exemption Development Agreement 03-2019 for DT California LLC - Aeriz City of Riverbank
09-23-2020 Notice of Exemption Riverbank-Crane Diversion Structure Replacement Project Oakdale Irrigation District
09-23-2020 Notice of Exemption Formation of Crows Landing Industrial Business Park Enhanced Infrastructure Financing District Crows Landing Industrial Business Park Public Financing Authority
09-23-2020 Notice of Exemption Conditional Use Permit 2020-01 Natural Healing Center (NHC) City of Turlock
09-23-2020 Notice of Exemption Development Agreement for Natural Healing Center (NHC) City of Turlock/td>
09-22-2020 Statement of Exemption Wastewater Building Upgrades City of Modesto
09-22-2020 Notice of Preparation Wildlife Damage Management Program California Department of Food and Agriculture
09-21-2020 Notice of Exemption City of Ceres Riverview Well #42 City of Ceres
09-17-2020 Notice of Determination City of Modesto General Plan Amendment 2040; TSM 20 001/FDP 20 001, Vesting Tentative Subdivision Map and Final Development Plan, Metro at the Village City of Modesto General Plan Amendment 2040; TSM 20 001/FDP 20 001, Vesting Tentative Subdivision Map and Final Development Plan, Metro at the Village
09-11-2020 Notice of Exemption West Stanislaus Irrigation District Main Canal Modernization Project West Stanislaus Irrigation District
09-11-2020 Notice of Determination Reclamation District 2091 Levee Improvement Project Reclamation District 2091
09-10-2020 Mitigated Negative Declaration RD2091 Levee Improvement District Reclamation District 2091
09-10-2020 Notice of Exemption Turlock Lake Rehabilitation Project Geotechnical Investigation Turlock Irrigation District
09-10-2020 Notice of Exemption Change to Levels 1, 2, 3 Residential and Commercial/Industrial Development Fees Turlock Unified School District
09-10-2020 Notice of Exemption Capital Facilities Financing Plan Turlock Unified School District
09-09-2020 Notice of Determination Use Permit Application No PLN 20170086 - Toste Transportation Inc Stanislaus County Department of Planning and Community Development
09/08/2020 Notice of Exemption Conditional Use Permit No 01-2020 for DT California LLC - Aeriz City of Riverbank
09/04/2020 Notice of Determination City of Modesto General Plan Amendment 2040; PDZ-20-001, Rezone of 3313 Coffee Road from Low Density Residential (R1) Zone to Planned Development Zone PD 9609) City of Modesto Community & Economic Development Dept. Planning Division
09/03/2020 Notice of Determination El Solyo Ranch Elementary School Patterson Unified School District
09/03/2020 Notice of Determination Patterson High School Upgrades Project Patterson Unified School District
09/02/2020 Notice of Determination PDA-20-003: Addition of 1.34 acres in the Low Density Residential (R1) Zone to Planned Development Zone PD (346) for new 34 unit senior independent living apartment complex City of Modesto Community and Economic Development Dept Planning Division
09/02/2020 Notice of Public Hearing Proposed 46 Lot Single Family Subdivision, project located on Chandon Drive north of Montorra Drive City of Modesto Planning
09/01/2020 Notice of Exemption Yolo Middle School Classroom Building Newman Crows Landing Unified School District
09/01/2020 Notice of Public Hearing NRB Investments LLC for proposed amendments to the Village One Specific Plan City of Modesto Planning Commission
Date Filed Document Type Name of Project Lead Agency
08/31/2020 Notice of Intent La Grange Sluice and Tailrace Channel Improvement Project Turlock Irrigation District
08/31/2020 Notice of Determination Codoni Substation Modesto Irrigation District
08/28/2020 Notice of Determination Use Permit and Development Agreement Application No. PLN 2020 0036 The People's Remedy Stanislaus County Department of Planning and Community Development
08/28/2020 Notice of Exemption Use Permit and Development Agreement Application No PLN 2020 0036 The People's Remedy Stanislaus County Department of Planning and Community Development
08/27/2020 Notice of Determination Use Permit Application No PLN 2020 0037 Del Mar Growers Stanislaus County Department of Planning and Community Development
08/27/2020 Notice of Determination East Las Palmas Avenue Bridge Maintenance Project Stanislaus County Public Works
08/26/2020 Notice of Determination General Plan Amendment, Rezone, Use Permit & Development Agreement Application No PLN 2018 0093 The Genezen Project Stanislaus County Dept of Planning and Community Development
08/20/2020 Notice of Availability BF Sisk Dam Raise and Reservoir Expansion Project San Luis & Delta Mendota Water Authority
08/19/2020 Public Notice Partial Supplemental - San Diego Gas & Electric Updated Program SDGE
08/18/2020 Notice of Exemption Conditional Use Permit 2020-01 Natural Healing Center (NHC) City of Turlock
08/12/2020 Statement of Exemption Sutter Trunk Phase 1 Sewer City of Modesto
08/12/2020 Notice of Determination Rezone Application No PLN 2017 0098 Best RV Center Stanislaus County
08/12/2020 Notice of Determination Use Permit Application No PLN 2019 0080 Sun Valley Transport Stanislaus County
08/12/2020 Statement of Exemption Amtrak Station Roof and Restroom Renovation City of Modesto
08/11/2020 Notice of Exemption Minor Discretionary Permit 2020-13 MCG Architecture-McDonalds City of Turlock
08/04/2020 Notice of Determination Use Permit and Development Agreement Application No. PLN 2019 0092 Pacific Botanicals Stanislaus County Department of Planning and Community Development
08/04/2020 Notice of Exemption Use Permit and Development Agreement Application No. PLN 2019 0092 Pacific Botanicals Stanislaus County Department of Planning and Community Development
Date Filed Document Type Name of Project Lead Agency
07/23/2020 Notice of Exemption City of Oakdale Energy Efficiency Project City of Oakdale
07/23/2020 Notice of Determination Well Permit Application Nos-19-72, 19-73, 19-74 Stanislaus County Department of Environmental Resources
07/23/2020 Notice of Determination Parcel Map & Exception Application No. PLN2019-0083-Lopez-Montague Court Department of Planning and Community Development
07/22/2020 Notice of Intent to Adopt A Negative Declaration Modifying existing regulations specifying procedures for the enforcement of the Renewables Portfolio Standard (RPS) California Energy Commission
07/20/2020 Notice of Determination Minor Discretionary Permit 2020-01(Elum Industrial Campus) City of Turlock
07/17/2020 Public Hearing by Planning Commission Rezone from Low Density Residential (R-1) Zone, to Planned Development Zone-P-D(609)-EJCJ Development LLC City of Modesto Planning
07/17/2020 Public Hearing by Planning Commission To rezone from Low Density Residential Zone, R-1, to Planned Development Zone P-D(346), to allow for the development of a 34 unit senior independent living apartment complex City of Modesto Planning
07/17/2020 Public Hearing by Planning Commission Vesting Tentative Parcel Map-Efren Gutierrez City of Modesto Planning
07/17/2020 Notice of Exemption 20-04 VTSM, 20-05 PCDP, & 01-10 PCMP Amend (Olive Villas) City of Ceres
07/15/2020 Notice of Determination General Plan Amendment Application No. PLN2014-0051-General Plan Update, MDF Farms, Project No. N-1193887 San Joaquin Valley Unified Air Pollution Control District
07/14/2020 Notice of Exception Highway Safety Improvement Program (HSIP) No. 2 Road Safety and Signing Audit (RSSA) (CAMS #9644) Stanislaus County Public Works
07/14/2020 Notice of Exception Highway Safety Improvement Program (HSIP) No. 1 Road Safety and Signing Audit (RSSA) (CAMS #9643) Stanislaus County Public Works
07/08/2020 Notice of Exemption West Stanislaus Irrigation District Water Transfer Patterson
07/08/2020 Notice of Intent to Adopt a Negative Declaration Use Permit Application No PLN 2017 0086 Toste Transportation Incr Stanislaus County Dept of Planning
07/07/2020 Notice of Availability of Draft Initial Study Metal Beam Guardrail Upgrade Project California State Transportation Agency
Date Filed Document Type Name of Project Lead Agency
06/25/2020 Notice of Exemption Minor Discretionary Permit 2020-10 City of Turlock
06/25/2020 Notice of Exemption Time Extension for VTSM App No PLN 2017-0058 Orange Grove Estates Stanislaus County Department of Planning and Community Development
06/22/2020 Notice of Determination City of Modesto Water Master Plan City of Modesto
06/22/2020 Statement of Exemption Yosemite Boulevard Value Box Replacement City of Modesto
06/22/2020 Notice of Determination Modesto Wastewater Master Plan City of Modesto
06/17/2020 Notice of Intent to Adopt a Negative Declaration Rezone Application No PLN 2015-0030-Blue Diamond Stanislaus County Dept of Planning
06/17/2020 Notice of Exemption Modesto Subbasin Groundwater Monitoring Network Augmentation City of Modesto
06/17/2020 Notice of Exemption 2020 Water Main Replacement City of Ceres
06/17/2020 Notice of Exemption Morrow Village CDBG Project City of Ceres
06/17/2020 Notice of Exemption Westpointe Subdivision Landscaping Improvements (P18-004) City of Ceres
06/17/2020 Statement of Exemption Grayson Well 69 Surface Improvements City of Modesto
06/17/2020 Statement of Exemption Max Mobility Building (BMF Tenant Improvement) City of Modesto
06/15/2020 Notice of Intent to Adopt a Mitigated Negative Declaration Parkwood Subdivision Project City of Hughson
06/15/2020 Public Notice 2nd Quarterly Meeting of the Low Income Oversight Board Low Income Oversight Board
06/12/2020 Notice of Exemption Duarte Nursery Hughson Public Water System Stanislaus County Department of Environmental Resources
06/11/2020 Notice of Determination Use Permit Application No PLN 2019-0024 - Langworth Dairy Stanislaus County Planning Commission
06/11/2020 Notice of Intent to Adopt a Negative Declaration Marshall Reservoir Pump Station Patterson Irrigation District
06/09/2020 Notice of Finding of Conformance City of Modesto Notice of Finding of Conformance with the City of Modesto General Plan Master EIR: Urban Limit Line 2040 City of Modesto Planning
06/08/2020 Statement of Exemption Max Mobility Building (BMF – Tenant Improvement) City of Modesto
06/08/2020 Public Notice Notice of Pacific Gas and Electric Company's Request to Change Rates for It's Recovery Bond Application Pacific Gas and Electric Company
06/08/2020 Public Notice Notice of Pacific Gas and Electric Company's Request to Increase Rates for the Oakland Clean Energy Initiative Pacific Gas and Electric Company
06/05/2020 Public Notice Notice of Availability of Initial Study, Notice of Intent to Adopt a Mitigated Negative Declaration, for the East Las Palmas Avenue Bridge Maintenance Project Stanislaus County
06/05/2020 Notice of Exemption Site Plan and Design Review Application No. 2018-28 (Villas at Tesoro Multi Family Residential Project) City of Oakdale
06/05/2020 Notice of Exemption Major use Permit Application 2020-04 (Mountain View Church) City of Oakdale
06/04/2020 Notice of Exemption Minor Discretionary Permit 2019-17 City of Turlock
06/01/2020 Notice of Intent to Adopt a Negative Declaration Use Permit Application No. PLN 2019 0080 Sun Valley Transport Inc. Stanislaus County Dept of Planning and Community Development
06/01/2020 Notice of Exemption ASPR 2019-01 McDonald's Restaurant City of Waterford

Date Filed Document Type Name of Project Lead Agency
06/05/2020 Notice of Exemption Staff Approval Application No. PLN 2020-0041 Aemetis Solar Stanislaus County Department of Planning and Community Development
05/28/2020 Notice of Intent to Adopt a Mitigated Negative Declaration Well Application Nos 19-72, 19-73, and 19-74 – Supplemental Wells at Pescadero Ranch Stanislaus County Department of Environmental Resources
05/28/2020 Public Notice ACE Ceres-Merced Extension Project San Joaquin Regional Rail Commission
05/27/2020 Notice of Exemption La Grange OHV Ground Operations Grant Stanislaus County Parks & Recreation
05/27/2020 Notice of Exemption Frank Raines OHV Ground Operation Grant Stanislaus County Parks & Recreation
05/27/2020 Notice of Exemption Frank Raines OHV Electrical Development Grant Stanislaus County Parks & Recreation
05/20/2020 Public Notice Establishment of San Joaquin Valley Disadvantaged Community Two Way Balancing Account Pacific Gas and Electric Company
05/20/2020 Public Notice Tier 1 Advice Letter: Notification of Changes to Pacific Gas & Electric's Advice Letter 5498-E-A to Reflect Modifications Adopted in Decision Pacific Gas and Electric Company
05/20/2020 Notice of Preparation B.F. Sisk Dam Raise and Reservoir Expansion Project San Luis & Delta-Mendota Water Authority
05/20/2020 Notice of Exemption Temporary Water Transfer from Sugarpine Dam Foresthill Public Utilities District
05/20/2020 Notice of Proposed Conditional Use Permit Smart Axe Corporation-Indoor Recreation use for axe throwing on property City of Modesto
05/20/2020 Notice of Exemption 2020 Temporary Water Transfer Agreement Oakdale Irrigation District
05/20/2020 Notice of Intent to Adopt a Mitigated Negative Declaration Well Application Nos 19-72, 19-73, and 19-74 Supplemental Wells at Pescadero Beach Stanislaus County Department of Environmental Resources
05/18/2020 Re-File Notice of Decision Staff Approval Permit No PLN 2020-0019 Sullivan Road Solar (Central 40, LLC) Stanislaus County Department of Planning and Community Development
05/15/2020 Notice of Determination Rezone Application No PLN 2019 0093 Tenaya Banquet Hall Stanislaus County Department of Planning and Community Development
05/15/2020 Public Notice Advice Letter Summary California Public Utilities Commission
05/14/2020 Public Notice Fourth Supplemental 2020 Annual Electric True Up - Consolidated Electric Rate Changes Effective May 1, 2020 Pacific Gas and Electric
05/12/2020 Public Notice All Party Meeting on California Alternate Rates for Energy (CARE) Education and Outreach in Light of COVID-19 California Public Utilities Commission
05/12/2020 Public Notice Public Hearing to Consider a Proposed Amendment to Title 10 of Modesto Municipal Code City of Modesto Planning
05/06/2020 Notice of Determination S&S Dairy Inc Project No. N-1182555 San Joaquin Valley Air Pollution Control District
05/06/2020 Notice of Exemption RRFB Improvements-Paradise Rd/Vernon Ave and 9th St/Stella Ave (CAMS #9666) Stanislaus County Dept of Public Works
05/05/2020 Notice of Determination DPR-19-013 Development Plan Review, New Gas Station with Car Wash and Restaurant City of Modesto Community & Economic Development Dept. Planning Division
05/04/2020 Notice of Determination 2020 El Dorado Irrigation District Temporary Water Transfer El Dorado Irrigation District
05/01/2020 Notice of Determination Keyes Road at Turlock Irrigation District Ceres Main Canal Bridge Replacement Project Stanislaus County Public Works
Date Filed Document Type Name of Project Lead Agency
04/29/2020 Notice of Determination General Plan Amendment & Rezone Application No. PLN2019-0045-Beeler Development Stanislaus County Board of Supervisors
04/29/2020 Notice of Public Review And Intent To Adopt A Mitigated Negative Declaration Pacific Gas & Electric Company R-687 L-215 San Joaquin River Crossing Replacement Project California State Lands Commission
04/29/2020 Notice of Determination Long Term Water Transfers Environmental Impact Report/Environmental Impact Stmt San Luis & Delta Mendota Water Authority
04/29/2020 Notice of Determination General Plan Amendment and Rezone Application No PLN2019-0077-Derrel's Mini Storage Stanislaus County Board of Supervisors
04/28/2020 Notice of Exemption 2020 Agreement Establishing Terms and Conditions of Irrigation Lands Outside Oakdale Irrigation District Boundaries Oakdale Irrigation District
04/27/2020 Notice of Exemption 2020 Westlands Water Transfer Agreement Patterson Irrigation District
04/24/2020 Public Notice Decision Modifying Decision 18-12-015 in Response to Petition for Modification and to Address Funding Requirements for Bill Protection and Transitional Community Solar Discount Mechanisms Public Utilities Commission of the State of California
04/23/2020 Notice of Determination Long Term Water Transfers environmental impact report/environmental impact statement ACID
04/23/2020 Notice of Determination Well No. 38 Arsenic Treatment City of Turlock
04/23/2020 Proposed Mitigated Negative Declaration Minor Discretionary Permit 2020-01 (Elum Industrial Campus) City of Turlock
04/22/2020 Notice of Determination Vesting Tentative Parcel Map Application No PLN 2020 0003 Genasci Parcel Map Stanislaus County Department of Planning and Community Development
04/22/2020 Notice of Exemption Vesting Tentative Parcel Map Application No PLN 2020 0003 Genasci Parcel Map Stanislaus County Department of Planning and Community Development
04/22/2020 Notice of Determination Long-Term Water Transfers Environmental Impact Report/Environmental Impact Stmt Butte Water District
04/21/2020 Notice of Exemption Grayson Wastewater Treatment Plant Screening Installation Project Grayson Community Services District
04/21/2020 Notice of Determination Surface Water Supply Project Stanislaus Regional Water Authority
04/21/2020 Notice of Exemption Proposed Amendments to District Rule 3160 (Prescribed Burning Fee) San Joaquin Valley Unified Air Pollution Control District
04/20/2020 Notice of Determination Long-Term Water Transfers Environmental Impact Report/Environmental Impact Statement San Luis & Delta Mendota Water Authority
04/20/2020 Notice of Exemption Proposed Amendments to District Rule 4601 (Architectural Coatings) San Joaquin Valley Unified Air Pollution Control District
04/14/2020 Notice of Proposed Variance Sign Regulation-Ronald J Malik City of Modesto
04/14/2020 Notice of Proposed Conditional Use Permit United Sign System on behalf of Central Catholic High School City of Modesto
04/09/2020 Notice of Intent to Adopt a Negative Declaration Use Permit Application No PLN 2019-0024 Langworth Dairy Stanislaus County Dept of Planning
04/06/2020 Public Notice North County Corridor New State Route 108 Project and Route Adoption CalTrans
04/06/2020 Notice of Determination DPR-20-002 - New 769,000 square foot warehouse and distribution center City of Modesto
04/03/2020 Public Notice Maintaining a Clean Energy Workforce During the COVID-19 Crisis California Public Utilities Commission
04/03/2020 Public Notice Disadvantaged Communities Advisory Group Meeting Disadvantaged Communities Advisory Group
04/01/2020 Notice of Exemption 2020 Chip Seal Stanislaus County Public Works
Date Filed Document Type Name of Project Lead Agency
03/31/2020 Notice of Detirmination Vesting Tentative Parcel Map Application No. PLN 2019-0038 David E Potter Investments Stanislaus County Planning
03/31/2020 Notice of Exemption Vesting Tentative Parcel Map Application No. PLN 2019-0038 David E Potter Investments Stanislaus County Planning
03/30/2020 Notice of Exemption Vesting Tentative Parcel Map Application No. PLN2018-0075- T & L Partnership Kristen Anaya, Assistant Planner
03/30/2020 Notice of Detirmination Vesting Tentative Parcel Map Application No. PLN2018-0075- T & L Partnership Kristen Anaya, Assistant Planner
03/27/2020 Notice of Intent Public Use of Department of Fish and Wildlife Lands California Fish and Game Commission
03/24/2020 Notice of Intent 2020 El Dorado Irrigation District Temporary Water Transfer El Dorado Irrigation District
03/19/2020 Public Notice Stakeholder Workshop: Strategies for Enabling Heat Pump Water Heaters to Participate in the Self Generation Incentive Program California Public Utilities Commission
03/19/2020 Petitioners Notice to Responsible Agencies California Vegetation Treatment Program Challenge California Chaparral Institute & Endangered Habitats League
03/17/2020 Statement of Exemption Well 71 Surface Improvements City of Modesto
03/16/2020 Notice of Intent to Adopt a Negative Declaration Dedicated Purpose Pool Pumps and Replacement Dedicated Purpose Pool Pump Motors Rulemaking, Docket #19 AAER 02 California Energy Commission
03/12/2020 Notice of Exemption Diablo Grande Parkway Re-surfacing (CAMS #9650) Notice of Exemption
03/12/2020 Notice of Exemption Gates Rd and N Dakota Ave – Pavement Treatment (CAMS #200019) Stanislaus County Dept of Public Works
03/11/2020 Notice of Intent to Adopt a Mitigated Negative Declaration Rezone Application No PLN 2017-0098 – Best RV Center Stanislaus County Dept of Planning
03/11/2020 Notice of Decision Staff Approval Permit No PLN 2020-00 Sullivan Road Solar (Central 40 LLC) Stanislaus County Dept of Planning
03/11/2020 Notice of Proposed Variance Notice of Proposed Variance City of Modesto
03/11/2020 Notice of Proposed Conditional Use Permit United Sign Systems/Central Catholic High School-Freestanding sign w/electronic messaging board City of Modesto
03/11/2020 Notice of Exemption 2020 Spring Pulse Flow Release Oakdale Irrigation District
03/06/2020 Notice of Exemption Conditional Use Permit 2019-07 Perfect Union City of Turlock
03/04/2020 Notice of Exemption Monterey Park Tract Community Services District Water Distribution Lines Project Monterey Park Tract Community Service District
03/04/2020 Notice of Exemption Shiloh School District Water Planning Project Shiloh School District
03/04/2020 Notice of Determination Use Permit & Development Agreement Application No. PLN 2019-0086-Lyfted Farms Inc. – Daly Avenue Stanislaus County Planning and Community Development
03/04/2020 Notice of Exemption Roundabout El Camino/Pine/Park Street City of Ceres
03/03/2020 Notice of Determination Use Permit & Development Agreement Application No. PLN 2018 0096 - Truleaf Inc Stanislaus County Dept of Planning & Community Development
03/03/2020 Notice of Determination Use Permit & Development Agreement Application No. PLN 2018 0163 Blue Oak Naturals LLC Stanislaus County Dept of Planning & Community Development
Date Filed Document Type Name of Project Lead Agency
03/04/2020 Notice of Exemption Shiloh School District Water Planning Project Shiloh School District
03/04/2020 Notice of Determination Use Permit & Development Agreement Application No. PLN 2019-0086-Lyfted Farms Inc. – Daly Avenue Stanislaus County Planning and Community Development
03/04/2020 Notice of Exemption Roundabout El Camino/Pine/Park Street City of Ceres
02/27/2020 Notice of Exemption Darling Ingredients Turlock Public Water Systems Stanislaus County Department of Environmental Resources
02/26/2020 Statement of Exemption Coffee Road Pavement Rehabilitation City of Modesto
02/25/2020 Notice of Determination Use Permit Application No PLN 2018-0082 Libitzky Holdings LP Stanislaus County Planning and Community Development
02/21/2020 Notice of Exemption Aemetis Utility Permit Stanislaus County Public Works
02/13/2020 Notice of Exemption Land Acquisition Riverbank Unified School District
02/13/2020 Notice of Determination Use Permit Application No. PLN 2019 0018 Grower Direct Nut Stanislaus County Dept of Planning
02/10/2020 Notice of Determination Rezone 2019-03, Planned Development 278, VTSM 2019-01 (1347 N Palm) City of Turlock Planning Division
02/07/2020 Notice of Determination City of Oakdale Wastewater River Crossing Replacement Project City of Oakdale
02/07/2020 Notice of Determination Application No 19-20 VTPM 19-21 SPSP & 19-22 VAR City of Ceres Planning and Building Division
02/06/2020 Statement of Exemption Kansas Avenue 12 Inch Water Main Upgrade Project City of Modesto
02/06/2020 Notice of Determination Keyes Road at Turlock Irrigation District Ceres Main Canal Bridge Replacement Project Stanislaus County Public Works
02/04/2020 Notice of Intent to Adopt a Negative Declaration Application No Rezone Application No PLN 2019 0093 Tenaya Banquet Hall Stanislaus County Dept of Planning and Community Development
02/04/2020 Notice of Intent to Adopt a Negative Declaration General Plan Amendment, Rezone, Use Permit, Use Permit & Development Application No PLN 2018 0093 The Genezen Project Stanislaus County Dept of Planning
02/04/2020 Notice of Intent to Adopt a Mitigated Negative Declaration Minor Discretionary Permit 2019-18 (City of Turlock - Well #38 Project) City of Turlock
Date Filed Document Type Name of Project Lead Agency
01/31/2020 Notice of Intent to Adopt a Negative Declaration General Plan Amendment & Rezone Application No PLN 2019 0045 Beeler Development Stanislaus County Dept of Planning
01/27/2020 Notice of Exemption Gratton Elementary School Drinking Water Project Gratton School District
01/27/2020 Notice of Determination Sperry Commercial Center Project City of Patterson
01/21/2020 Notice of Exemption 2019-2020 Water Transfer from Del Puerto Water District within the Central Valley Project to Wheeler Ridge-Maricopa Water Storage District within the State Water Project Wheeler Ridge-Maricopa WSD
01/17/2020 Notice of Decision Staff Approval Permit No PLN 2019-0091 Sullivan Road Solar (Central 40, LLC) Stanislaus County
01/17/2020 Notice of Exemption Conditional Use Permit 2019-08 Firehouse City of Turlock
01/16/2020 Notice of Intent to Adopt A Negative Declaration General Plan Amendment and Rezone Application No PLN2019-0077-Derrel’s Mini Storage Stanislaus County Department of Planning and Community Development
01/14/2020 Notice of Exemption Hicman Water Consolidation Project City of Waterford
01/10/2020 Notice of Availability Notice of Availability and Intent to Adopt a Draft Initial Study/Proposed Negative Declaration for the North of O’Neill Forebay Long Term Exchanges Between DWR and Bureau of Reclamation State Water Project Analysis Office California Department of Water Resources
01/06/2020 Notice of Intent to Adopt a Mitigated Negative Declaration Rezone 2019-03 Planned Development 278, VTSM 2019-01 (134 N Palm) City of Turlock
Date Filed Document Type Name of Project Lead Agency
12/31/2019 Notice of Exemption Execution of Transfer Agreement for Operation, Maintenance, and Replacement between the United States and the San Luis & Delta Mendota Water Authority San Luis & Delta Mendota Water Authority
12/27/2019 Statement of Exemption District Rule 4460 (Petroleum Refinery Fenceline Air Monitoring) and District Rule 3200 (Petroleum Refinery Community Air Monitoring Fees) San Joaquin Valley Unified Air Pollution Control District
12/23/2019 Notice of Determination Use Permit Application No PLN 2019 0028 Keyes Community Services District Stanislaus County Dept of Planning
12/23/2019 Notice of Determination Parcel Map Application No PLN 2019 0084- Lyons Land Management-Gates Road Stanislaus County Dept of Planning
12/20/2019 Notice of Determination Patterson Irrigation District Water Transfer to Santa Clara Valley Water District Patterson Irrigation District
12/19/2019 Notice of Determination General Plan Amendment, Rezone, Use Permit, and Development Agreement Application No PLN2018-0101-Natural Remedies Consulting Stanislaus County Department of Planning and Community Development
12/19/2019 Notice of Determination General Plan Amendment, Rezone, Use Permit, and Development Agreement Application No PLN2018-0112-Jayden's Journey Stanislaus County Department of Planning and Community Development
12/18/2019 Notice of Intent to Adopt a Mitigated Negative Declaration Vesting Tentative Parcel Map 19-20, Revised-Specific Plan Site Plan 19-21, and Variance 19-22 City of Ceres
12/12/2019 Notice of Exemption Time Extension for Use Permit Application No PLN 2013 0005 Holy Family Church Stanislaus County Planning Dept.
12/12/2019 Notice of Exemption Vesting Tentative Subdivision Map, Minor Variance, and Design Review No 2019-07 Rose Park at Bridle Ridge Subdivision City of Oakdale
12/12/2019 Notice of Availability Del Puerto Canyon Reservoir Project Del Puerto Water District
12/10/2019 Notice of Exemption Wastewater Treatment Plant Improvements, Jennings Entry/Exit Road and Jennings Road frontage City of Modesto-Public Works Department
12/10/2019 Notice of Determination-Mitigated Negative Declaration Conditional Use Permit 2019-04 (Nivel Restaurant) City of Turlock-Planning Division
12/06/2019 Notice of Determination PDZ-19-001 Rezone of 722 Kansas Avenue from General Commercial (C-2) Zone to Planned Development Zone P-D (607) City of Modesto, Community & Economic Development Dept.
12/06/2019 Notice of Determination FDP-19-001 Administrative Final Development Plan, Public Storage Self-Storage Facility City of Modesto, Community & Economic Development Dept.
12/04/2019 Notice of Determination PDA-19-003, Amendment to Planned Development Zone P-D(602) to allow for new 24 unit two-story apartment complex City of Modesto
Date Filed Document Type Name of Project Lead Agency
11/26/2019 Notice of Exemption Time Extension for Vesting Tentative Subdivision Map Application No PLN2015-0101-Keyes 19 North Stanislaus County Planning Commission
11/26/2019 Notice of Exemption Time Extension for Vesting Tentative Subdivision Map Application No PLN2015-0102-Keyes 19 South Stanislaus County Planning Commission
11/26/2019 Notice of Exemption City of Patterson Metering System Replacement Project City of Patterson
11/25/2019 Notice of Determination Patterson Irrigation District Water Transfer to Santa Clara Valley Water District Patterson Irrigation District
11/22/2019 Notice of Determination Parcel Map Application No PLN 2017-0067 John Kenney Trust Stanislaus County Planning Commission
11/22/2019 Notice of Determination Vesting Tentative Parcel Map Application No PLN 2019-0051 Orestimba Ventures LLC Stanislaus County Dept of Planning
11/20/2019 Notice of Exemption Mountain View Middle School Drinking Water Project Chatom Unified School District
11/20/2019 Notice of Intent Rezone 18-09, Vesting Tentative Parcel Map 18-10, & Specific Plan Site Plan 18-11 City of Ceres Planning Division
11/15/2019 Notice of Exemption Westley Property LLC, Water System (500077) Stanislaus County Dept of Environmental Resources
11/08/2019 Notice of Exemption Ordinance Amendment PLN 2018-0037 Commercial Cannabis Ordinances Stanislaus County Dept. of Planning
11/08/2019 Notice of Determination Minor Discretionary Permit 2019-06 (Turlock One Stop Valero) City of Turlock
11/08/2019 Notice of Determination Conditional Use Permit 2019-03 Verizon Wireless C/O Epic Wireless Group LLC City of Turlock
11/08/2019 Notice of Determination East F Street Corridor Specific Plan Amendment City of Oakdale
11/07/2019 Notice of Determination Whittle's Ranch Crossings of Hoods Creek Stockton East Water District
11/07/2019 Notice of Exemption Ordinance Amendment PLN 2018 0037 - Commercial Cannabis Ordinances Stanislaus County Planning
11/06/2019 Notice Notice of Proposed Variance City of Modesto
11/06/2019 Notice of Determination Cesar E Chavez Park Improvements City of Modesto
11/05/2019 Notice of Determination Turlock Irrigation District Harding and Nielson Fish Barrier Projects Turlock Irrigation District
11/04/2019 Proposed Mitigated Negative Declaration Conditional Use Permit 2019-04 (Nivel Restaurant) City of Turlock Planning Division
Date Filed Document Type Name of Project Lead Agency
10/25/2019 Notice of Determination Use Permit & Development Application No PLN 2018 0115 Empire Health & Wellness Stanislaus County
10/24/2019 Notice of Determination LAFCO App No 2018 02 Northwest Newman Phase/Reorganization to the City of Newman Stanislaus LAFCO
10/24/2019 Notice of Determination Parcel Map App No PLN 2019 0049 Tierra Antiquities LLC Stanislaus County Planning
10/24/2019 Notice of Determination Use Permit App No. PLN 2019 0044 Westside Hulling Association Stanislaus County Planning
10/24/2019 Notice of Determination Vesting Tentative Subdivision Map & Exception Application No PLN 2017 0053 Adam & Diane Schwartz Stanislaus County Planning
10/23/2019 Public Hearing Notice of Proposed Rezoning City of Modesto Planning
10/23/2019 Notice of Determination Use Permit Application No PLN 2018 0054 S & S Dairy Stanislaus County Dept of Planning
10/23/2019 Notice of Intent to Adopt a Mitigated Negative Declaration Use Permit Application No PLN 2019 0028 Keyes Community Service District Stanislaus County Dept of Planning
10/22/2019 Mitigated Negative Declaration Conditional Use Permit 2019-02 Jessica's House City of Turlock
10/22/2019 Notice of Determination Walnut Grove School Additions Project Patterson Unified School District
10/18/2019 Notice of Intent General Plan Amendment, Rezone Use Permit & Development Agreement Application No PLN 2018 0112 Jayden’s Journey Stanislaus County Dept of Planning
10/18/2019 Notice of Intent Use Permit Application No PLN 2018 0001 Pacific Coast Commodities Stanislaus County Dept of Planning
10/18/2019 Notice of Exemption Del Puerto Canyon Reservoir Del Puerto Water District
10/15/2019 Notice of Determination Addendum to 2009 Final EIS/EIR for the Grassland Bypass Project (Long-Term Storm Water Management Plan 2020-2045) San Luis & Delta Mendota Water Authority
10/15/2019 Notice of Determination Mister Carwash City of Turlock
10/15/2019 Notice of Determination Application No. 19-12 GPA, 19-13 VTPM, & 19-14 SPA City of Ceres
10/14/2019 Statement of Exemption Tully Road Pavement Rehabilitation City of Modesto
10/14/2019 Statement of Exemption Scenic Avenue Pavement Rehabilitation Phase II City of Modesto
10/14/2019 Statement of Exemption Scenic Avenue Pavement Rehabilitation Phase I City of Modesto
10/14/2019 Statement of Exemption Pelandale Ave Pavement Rehabilitation City of Modesto
10/14/2019 Statement of Exemption La Loma Pavement Rehabilitation City of Modesto
10/14/2019 Statement of Exemption Crows Landing Road Pavement Rehabilitation City of Modesto
10/14/2019 Statement of Exemption Coffee Road Pavement Rehabilitation City of Modesto
10/14/2019 Notice of Availability Draft Environmental Impact Report for City of Modesto Water Master Plan City of Modesto
10/09/2019 Notice of Exemption Development Agreement by and between City of Turlock and JDI Farms Inc City of Turlock Planning
10/09/2019 Notice of Intent to Adopt a Negative Declaration Use Permit Application No. PLN 2018 0082 Libitzky Holdings LP Stanislaus County Planning
10/09/2019 Public Hearing Notice 1192 Norwegian Modesto LP City of Modesto Planning
10/07/2019 Statement of Exemption Spencer Avenue Neighborhood Strengthen & Replace Water Mains City Of Modesto
10/07/2019 Statement of Exemption S. Martin Luther King Drive Strengthen & Replace Water Mains Project City Of Modesto
10/04/2019 Notice of Determination PDZ 17 001 Rezone 2.25 acres from Low Density Residential Zone to Planned Development to allow construction of a new 49 unit apartment complex City of Modesto
10/04/2019 Notice of Determination Use Permit & Development Agreement Application No PLN 2018 0129 Mission Nurseries LLC Stanislaus County
10/03/2019 Notice of Exemption Groundwater Recharge Pilot Project Turlock Irrigation District
10/01/2019 Notice of Intent Vesting Tentative Parcel Map 19-20, Specific Plan Site Plan 19-21, and Variance 19-22 City of Ceres
Date Filed Document Type Name of Project Lead Agency
09/30/2019 Notice of Determination Application No 19-03 VTPM & 19-04 SPA City of Ceres
09/27/2019 Notice of Determination Use Permit and Development Agreement Application No. PLN 2018 0121 All Seasons Organics LLC Stanislaus County
09/27/2019 Notice of Determination LAFCO App No 2019-08 Wells Avenue Reorganization to the City of Modesto Stanislaus LAFCO
09/26/2019 Notice of Exemption Fire Station 3 Training Center City of Ceres
09/26/2019 Notice of Exemption City-wide ATP Plan City of Ceres
09/26/2019 Notice of Exemption Morgan Road Improvements City of Ceres
09/26/2019 Notice of Exemption Development Agreement by and between City of Turlock and The Evergreen Market (Turlock) Inc. City of Turlock
09/26/2019 Notice of Exemption Development Agreement by and between City of Turlock and Perfect Union Turlock LLC City of Turlock
09/25/2019 Notice of Intent to Adopt A Negative Declaration General Plan Amendment, Rezone, Use Permit, & Development Agreement Application No. PLN2018-0101-Natural Remedies Consulting Stanislaus County Department of Planning and Community Development
09/25/2019 Notice of Exemption 10th Street Lighting Project Keyes Community Services District
09/20/2019 Final Mitigated Negative Declaration Walnut Grove School Additions Project Patterson School District
09/17/2019 Notice of Determination Amendment to the Corning Water District Water Contract to Relinquish a Portion of the Contract Total Corning Water District
09/17/2019 Proposed Negative Declaration Water Transfer Agreement Patterson Irrigation District
09/17/2019 Notice of Determination TPM 19 002 Vesting Tentative Parcel Map for Bridges Business Park Phase I City of Modesto
09/13/2019 Public Hearing Notice Board of Zoning Adjustment City of Modesto
09/11/2019 Notice of Intent to Adopt a Negative Declaration & Environmental Document Transmittal General Service Lamps Appliance Efficiency Rulemaking, Docket # 19-AAER-04 California Energy Commission
09/11/2019 Notice of Intent Whittle Ranch Crossings of Hoods Creek Project Stockton East Water District
09/11/2019 Proposed Mitigated Negative Declaration Whittle’s Ranch Crossings of Hoods Creek Stockton East Water District
09/09/2019 Notice of Determination PLN 2018 0090 Honchariw Frymire Road Stanislaus County
09/06/2019 Proposed Mit Neg Dec Conditional Use Permit 2019 03 Verizon Wireless City of Turlock
09/04/2019 Notice of Determination Use Permit Application No PLN 2015 0097 Art Silva Dairy San Joaquin Valley Unified Air Pollution Control District
09/04/2019 Notice of Exemption Change to Levels 2 and 3 Residential Development Fees Turlock Unified School District
Date Filed Document Type Name of Project Lead Agency
08/26/2019 Notice of Proposed Parcel Map Notice of Proposed Parcel Map City of Modesto Planning
08/26/2019 Notice of Proposed Parcel Map Notice of Proposed Parcel Map City of Modesto Planning
08/22/2019 Notice of Exemption Proposed Amendments to District Rule 2201 San Joaquin Valley Unified Air Pollution Control District
08/16/2019 Notice of Proposed Notice of Proposed Amendment to Planned Development Zone City of Modesto
08/13/2019 Mitigated Negative Declaration Minor Discretionary Permit 2018-15 Stanislaus County
08/09/2019 Notice of Intent Use Permit Application No PLN 2018 0054 S&S Dairy Stanislaus County
08/07/2019 Notice of Proposed Rezoning Notice of Proposed Rezoning – Scenic Village Apartments City of Modesto
08/07/2019 Notice of Intent Vesting Tentative Parcel Map 19-03 & Site Plan Approval City of Ceres
08/07/2019 Statement of Exemption BMF Heavy Bay Addition City of Modesto
08/05/2019 Notice of Determination Use Permit & Development Agreement Application No. PLN2018-0151-Prem Gen Corp-Nathan Avenue Stanislaus County Board of Supervisors
08/05/2019 Notice of Determination Parcel Map & Variance Application No. PLN2018-0091-Friedrich & Tourtlotte Stanislaus County Planning Commission
08/05/2019 Notice of Determination Use Permit & Development Agreement Application No PLN2018-0099-Golden Purpose Stanislaus County Board of Supervisors
08/02/2019 Notice of Intent to Adopt Mid-San Joaquin Invasive Species Removal Project East Stanislaus Resource Conservation District
08/01/2019 Notice of Intent to Adopt Use Permit Application No PLN 2019 0044 Westside Hulling Association Stanislaus County
08/01/2019 Notice of Exemption Mancini Park Renovation Project City of Modesto
08/01/2019 Notice of Exemption Mellis Park Renovation Project City of Modesto
Date Filed Document Type Name of Project Lead Agency
07/31/2019 Notice of Exemption Parklawn Park Project Stanislaus County
07/31/2019 Notice of Availability Organic Waste Methane Emission Reduction Cal Recycle
07/31/2019 Notice of Intent General Plan Amendment 19-12, Vesting Tentative Parcel Map 19-13, Site Plan Approval 19-14 City of Ceres
07/31/2019 Notice of Exemption Oregon Park Project Stanislaus County
07/31/2019 Notice of Exemption Burbank Paradise Park Project Stanislaus County
07/30/2019 Notice of Intent Corning Water District Environmental Assessment/Initial Study for Amendment to the Long Term Contract Corning Water District
07/29/2019 Notice of Determination Grainger Expansion Project City of Patterson
07/29/2019 Notice of Determination City of Patterson Sheriff Communications Tower City of Patterson
07/25/2019 Notice of Intent Conditional Use Permit 2019 02 Jessica’s House City of Turlock
07/25/2019 Notice of Exemption Roeding Heights Neighborhood Park Revitalization Project City of Ceres
07/22/2019 Notice of Determination Rezone Application No. PLN2018-0067-Modified Enterprises LLC Stanislaus County Board of Supervisors
07/19/2019 Notice of Intent to Adopt Woodward Reservoir North Shore Event Venue Project Stanislaus County Board of Supervisors
07/19/2019 Notice of Intent to Adopt Use Permit Application No. PLN2019-0018-Grower Direct Nut Stanislaus County Department of Planning and Community Development
07/19/2019 Notice of Determination Use Permit & Development Agreement Application No. PLN2018-0114-Central Valley Growers LLC-Howard Road Stanislaus County Board of Supervisors
07/19/2019 Notice of Exemption Dirtybird Campout Event to be held October 2019 Stanislaus County Department of Parks and Recreation
07/19/2019 Notice of Exemption Sum of Us Special Event to be held May 2020 Stanislaus County Department of Parks and Recreation
07/16/2019 Notice of Exemption 2019 Kern-Tulare Water Transfer Agreement Kern-Tulare Water District
07/12/2019 Notice of Intent to Adopt Vesting Tentative Parcel Map Application No PLN 2018 0090 Honchariw Frymire Raod Stanislaus County
07/12/2019 Notice of Determination RZN 19 001 Rezone 1.45 acres from Low Density Residential (R1) Zone to Medium Density Residential (R2) Zone. City of Modesto
07/11/2019 Notice of Exemption La Grange Raw Water Pump Station and Finished Water Storage Tanks Replacement Turlock Irrigation District
07/11/2019 Mitigated Negative Declaration General Plan Amendment 2019-02 Rezone 2019-02 Planned Development 276 (PD276) (Warrior Crossings) SCH # 2019029142 City of Turlock
07/11/2019 Mitigated Negative Declaration General Plan Amendment 2019-01 Rezone 219-01 Planned Development 277 (PD277) (3131 Colorado Ave) City of Turlock
07/10/2019 Notice of Exemption Beard Park Improvement Grant City of Waterford
07/10/2019 Notice of Finding of Consistency Triangle Park Project City of Patterson
07/03/2019 Notice of Determination RZN 19 002 City of Modesto
07/03/2019 Notice of Intent PLN 2017 0053 Schwartz Stanislaus County
07/02/2019 Notice of Exemption Laird Park Improvement Project Stanislaus County
07/02/2019 Notice of Exemption Bonita Park and Pool Project Stanislaus County
07/02/2019 Notice of Exemption Lebright Fields Modernization Project City of Hughson
07/01/2019 Notice of Determination Use Permit & Development Agreement Application No PLN 2018 0117 The Honest Choice Stanislaus County
Date Filed Document Type Name of Project Lead Agency
06/27/2019 Notice of Determination LAFCO App No 2019 06 Crossroads West Change of Organization to the City of Riverbank Stanislaus LAFCO
06/27/2019 Notice of Exemption Proposed Amendments to Rule 4901-Wood Burning Fireplaces and Wood Burning Heaters San Joaquin Valley APCD
06/27/2019 Notice of Determination Use Permit Applicatioin No PLN 2013 0108 Martins Farms LP San Joaquin Valley APCD
06/25/2019 Notice of Exemption Staff Approval Application No PLN 2019 0034 Empire Branch Library Parking Lot Stanislaus County
06/25/2019 Notice of Determination Use Permit & Development Agreement Application No PLN 2018 0166 JDI Farms Inc Stanislaus County
06/24/2019 Notice of Exemption Albers Road Pavement Rehabilitation Project Stanislaus County
06/24/2019 Notice of Exemption City of Ceres Water Well 39 and 40 City of Ceres
06/21/2019 Notice of Exemption Denair Lighting District Phase 2 Stanislaus County
06/21/2019 Notice of Determination Use Permit Application No PLN 2018 0177 Valley Harvest Nut Stanislaus County
06/21/2019 Notice of Exemption Downtown Turlock PCE Project City of Turlock
06/21/2019 Notice of Proposed Parcel Map Notice of Proposed Parcel Map-Reliance Gas Investments, Inc. City of Modesto
06/20/2019 Proposed Negative Declaration City of Patterson/Stanislaus Sheriff Communications Tower City of Patterson
06/20/2019 Proposed Mitigated Negative Declaration Grainger Expansion Project City of Patterson
06/19/2019 Notice of Intent to Adopt a Negative Declaration Rezone & Parcel Map Application No PLN 2018 0173 VIG Golden State LLC Stanislaus County Planning
06/13/2019 Notice of Proposed Conditional Use Permit St. Paul’s Episcopal Church-Electronic Message Board Sign City of Modesto
06/13/2019 Notice of Proposed Conditional Use Permit T-Mobile Uni Pole Cell Tower City of Modesto
06/12/2019 Notice of Determination Use Permit Application No PLN 2018 0161 Tri Cal Inc Stanislaus County Planning Dept.
06/10/2019 Notice of Exemption Wilson ES Replacement Cafeteria Project Modesto City Schools
06/10/2019 Notice of Exemption Davis HS Relocatable Classrooms Project Modesto City Schools
06/10/2019 Notice of Exemption Rob Road ES Parking Lot and Drop Off Improvement Project Modesto City Schools
06/10/2019 Notice of Exemption El Vista ES Parking Lot Improvement Project Modesto City Schools
06/10/2019 Notice of Exemption Bret Harte ES Library/Classroom Replacement Project Modesto City Schools
06/10/2019 Notice of Availability Modesto Wastewater Master Plan City of Modesto
06/04/2019 Notice of Exemption TSM 18 002 Woodglen City of Modesto
06/04/2019 Notice of Determination SFPUC Reliable Power Project City of San Francisco Planning Dept
06/04/2019 Notice of Determination PLN 2018 0043 Couco Creek Dairy Inc San Joaquin Valley Unified Air Pollution Control District
06/03/2019 Notice of Exemption City of Ceres Water Well 38 City of Ceres

Date Filed Document Type Name of Project Lead Agency
05/30/2019 Notice of Exemption 2019 Kern-Tulare Water Transfer Agreement West Stanislaus Irrigation District
05/29/2019 Environmental Determination Development Agreement 01-2019 and Conditional Use Permit No. 02-2019-Canna+Rise Distribution facility City of Riverbank
05/29/2019 Statement of Exemption Community Center Park Renovation Project City of Riverbank
05/28/2019 Statement of Exemption Well 282 (Del Rio) Permit Amendment City of Modesto
05/28/2019 Statement of Exemption Well 295 Salt Tank Platforms City of Modesto
05/24/2019 Notice of Determination LAFCO App. No. 2019-07- McHenry-Coralwood Reorganization to the City of Modesto City of Modesto
05/23/2019 Notice of Determination CUP 19 001 Conditional Use Permit Application for a Gas Station/Market and Food Service/Coffee Shop City of Modesto
05/23/2019 Notice of Determination CUP 19 003 Conditional Use Permit Application for a 9,200 square foot building with a 3,200 square foot restaurant complex City of Modesto
05/23/2019 Notice of Exemption Fiscal Year 2019-2020 Stanislaus Urban County Annual Action Plan (AAP) Stanislaus County
05/22/2019 Notice of Intent to Adopt a Negative Declaration & Environmental Document Transmittal Spray Sprinkler Bodies Appliance Efficiency Rulemaking, Docket #19 AAER 01 California Energy Commission
05/21/2019 Notice of Public Hearing Notice of Public Hearing to Consider a Proposed Amendment to Title 10 of the Modesto Municipal Code City of Modesto Planning
05/21/2019 Notice of Proposed Subdivision Notice of Proposed Subdivision City of Modesto Planning
05/21/2019 Notice of Determination Use Permit & Development Agreement Application No PLN2018-0162 – Phenos Cooperative, Inc. Stanislaus County Board of Supervisors
05/21/2019 Mitigated Negative Declaration Minor Space Discretionary Permit 2018-07 (Spare Space Storage) City of Turlock Planning Division
05/20/2019 Notice of Exemption Elizabeth Ustach Middle School Modernization Sylvan Union School District
05/17/2019 Notice of Intent Minor Discretionary Permit 2018-15 SCH#2018122056 City of Turlock
05/17/2019 Notice of Determination Wells Avenue Residential Annexation City of Modesto
05/16/2019 Notice of Exemption 2019 Temporary Water Transfer Agreement OID
05/13/2019 Notice of Exemption StanCOG Regional Bicyclist and Pedestrian Safety and Education Campaign Stanislaus Council of Governments
05/10/2019 Notice of Exemption 19-08 CUP City of Ceres
05/09/2019 Notice of Determination TPM 18 008 Vesting Tentative Parcel Mapv City of Modesto
05/08/2019 Notice of Proposed Conditional Use Permit Applications Notice of Proposed Conditional Use Permit Application City of Modesto
05/08/2019 Notice of Proposed Variance Notice of Proposed Variance City of Modesto
05/06/2019 Notice of Proposed Conditional Use Permit Notice of Proposed Conditional Use Permit City of Modesto Planning
05/06/2019 Notice of Proposed Rezoning Notice of Proposed Rezoning City of Modesto Planning
05/06/2019 Public Hearing Notice Public Hearing notice City of Modesto Planning
05/01/2019 Notice of Determination Use Permit & Development Agreement No. PLN 2018-0159-Stockton Business Strategies San Joaquin Valley Drainage Authoritys
05/01/2019 Notice of Exemption Airport Neighborhood Active Transportation Connectivity and Safety Project Stanislaus County Department of Public Works
05/01/2019 Notice of Exemption Real Time Management of Irrigation Return Flows to Benefit Sustainable SJ River Flow and Water Quality San Joaquin Valley Drainage Authority
05/01/2019 Notice of Preparation of an EIR Long Term Operations of State Water Project CA Dept of Water Resources
Date Filed Document Type Name of Project Lead Agency
04/25/2019 Notice of Determination Wells Avenue General Plan Amendment City of Modesto
04/22/2019 Notice of Determination Use Permit & Development Agreement Application No. PLN2018-0111-Medallion Wellness Stanislaus County Board of Supervisors
04/22/2019 Notice of Determination General Plan Amendment & Rezone Application No. PLN2017-0134-Mo’s Oasis Stanislaus County Board of Supervisors
04/22/2019 Notice of Determination Surface Water Supply Project Stanislaus Regional Water Authority
04/22/2019 Statement of Exemption Well 282 (Del Rio) Permit Amendment City of Modesto
04/22/2019 Statement of Exemption 9th Street Storm Drain Basin City of Modesto
04/22/2019 Statement of Exemption MFD – AFG – Exhaust Systems City of Modesto
04/17/2019 Notice of Determination Williamson Act Cancellation & Use Permit Application No. PLN2015-0081-Sullivan Road Solar Stanislaus County Board of Supervisors
04/17/2019 Revised Notice of Intent to Adopt Mitigated Negative Declaration Minor Discretionary Permit 2018-07 (MDP 2018-07) (Spare Space Storage) City of Turlock
04/16/2019 Notice of Exemption Patterson Historic Museum Rehabilitation City of Patterson Community Development Department
04/16/2019 Notice of Determination TPM-19-001: Vesting Tentative Parcel Map, Division of Property Totaling 19.03 Acres into Twelve Parcels City of Modesto Community & Economic Development Dept Planning Division
04/15/2019 Notice of Determination McHenry Coralwood Annexation City of Modesto Community & Economic Development Dept Planning Division
04/15/2019 Notice of Determination Development Agreement between Stanislaus Food Products and City of Modesto for the Land Exchange of 10th and 11th streets between D Street and Morton Boulevard and Abandonment of Portions of 11th, 12th, and B Streets between D Street and Morton Boulevard City of Modesto Community & Economic Development Dept Planning Division
04/08/2019 Notice of Exemption Mitchell Road Pavement Rehabilitation Project-Yosemite Blvd To Tuolumne River Stanislaus County Dept of Public Works
04/05/2019 Notice of Intent to Adopt a Negative Declaration Rezone Application No PLN2018-0067-Modified Enterprise LLC Stanislaus County Department of Planning and Community Development
04/05/2019 Notice of Determination Rezone Application No PLN2016-0071- Wells Avenue RV & Self Storage Stanislaus County Board of Supervisors
04/05/2019 Notice of Determination Use Permit & Development Agreement Application No PLN2018-0108-MDF Farms Stanislaus County Board of Supervisors
04/05/2019 Notice of Determination Use Permit Application No PLN2015-0097-Art Silva Dairy Stanislaus County Department of Planning and Community Development
04/05/2019 Notice of Exemption Fink Road Landfill Gas Collection and Control System Expansion Stanislaus County Department of Environmental Resources
04/02/2019 Notice of Intent to Adopt Mitigated Negative Declaration General Plan Amendment 19-05 Vesting Tentative Parcel Map 19-06 and Conditional Use Permit 19-07 City of Ceres Planning and Building Division
04/01/2019 Notice of Intent to Adopt Initial Study / Mitigated Negative Declaration Mid-San Joaquin Invasive Species Removal Project East Stanislaus Resource Conservation District
04/01/2019 Public Hearing Annexation of 35.2 acres Planning Commission City of Modesto
04/01/2019 Public Hearing M & B Bruno Family LP for Tentative Parcel Map Planning Commission City of Modesto
04/01/2019 Notice of Exemption Stanislaus Local Agency Formation Commission Amendment to Policy 22-Agricultural Preservation Policy Stanislaus LAFCO
Date Filed Document Type Name of Project Lead Agency
03/29/2019 Proposed Mitigated Negative Declaration General Plan Amendment 2019-01 Warrior Crossings City of Turlock Planning Division
03/29/2019 Proposed Mitigated Negative Declaration General Plan Amendment 2019-01 3131 Colorado Avenue City of Turlock Planning Division
03/29/2019 Statement of Exemption Upgrade Traffic Signals 2013 City of Modesto
03/28/2019 Notice of Exemption 2019 Westlands Water Transfer Agreement Patterson Irrigation District
03/26/2019 Notice of Determination Use Permit and Development Agreement Stanislaus County Board of Supervisors
03/25/2019 Notice of Determination Corrected Crossroads West Specific Plan City of Riverbank
03/25/2019 Notice of Determination Corrected Crossroads West Specific Plan Mixed Use 1 Project City of Riverbank
03/22/2019 Notice of Exemption Crows Landing Sewer Trunk City of Modesto
03/22/2019 Notice of Exemption Sonoma Sanitary Sewer Trunk ExtensionSonoma Sanitary Sewer Trunk Extension City of Modesto
03/22/2019 Notice of Intent to Adopt a Mitigated Negative Declaration Parcel Map and Variance Application No. PLN2018-0091-Friedrich & Tourlotte Stanislaus County Department of Planning and Community Development
03/22/2019 Notice of Exemption City of Waterford Church Street Improvements City of Waterford
03/21/2019 Notice of Determination Crossroads West Specific Plan Mixed Use 1 Project City of Riverbank
03/20/2019 Notice of Exemption South Main Canal Segment 4 Long Term Repairs Oakdale Irrigation District
03/20/2019 Notice of Determination Crossroads West Specific Plan City of Riverbank
03/20/2019 Notice of Exemption Foster Farms-Sierra Vista Ranch Stanislaus County Planning Department
03/20/2019 Notice of Exemption One World Water Lantern Festival Event to be held May 2019 Stanislaus County Department of Parks and Recreation
03/20/2019 Notice of Exemption Serenity Gathering Special Event April 2019 Stanislaus County Department of Parks and Recreation
03/20/2019 Notice of Exemption Stanislaus County Fireworks Celebration to be held July 2019 Stanislaus County Department of Parks and Recreation
03/19/2019 Notice of Exemption Permitting of New Drinking Water Supply Well Source Stanislaus County Department of Environmental Resources
03/19/2019 Notice of Determination Almond Grove Vesting Tentative Subdivision Map City of Modesto Community and Economic Development Department
03/18/2019 Notice of Exemption Small Communities Flood Risk Reduction Study for the Community of Grayson Stanislaus County Department of Public Works
03/18/2019 Notice of Exemption Mitchell Road Pavement Rehabilitation Project Stanislaus County Department of Public Works
03/18/2019 Notice of Exemption 50's Classroom Wing-Fire Damage Replacement Division of State Architect
03/18/2019 Notice of Exemption 2020 Urban Pavement Preservation Stanislaus County Department of Public Works
03/15/2019 Notice of Exemption Disposal by Sale of Surplus Real Property APN 014-018-002 Riverbank Unified School District
03/14/2019 Notice of Exemption Oregon Street Substation Modesto Irrigation District
03/11/2019 Notice of Exemption Permitting of New Drinking Water Supply Well Source Stanislaus County Department of Environmental Resources
03/07/2019 Notice of Exemption Shiraz Ranch Aqueduct Turnout Del Puerto Water District
03/07/2019 Notice of Exemption Del Puerto Water District Remote Flow Monitoring Program Phase 1 Del Puerto Water District
03/06/2019 Notice of Intent to Adopt a Mitigated Negative Declaration Rezone 18-09, Vesting Tentative Parcel Map 18-10 City of Ceres
03/06/2019 Notice of Determination City of Modesto General Plan Amendment 2040 City of Modesto
03/06/2019 Notice of Proposed General Plan Amendment Public Hearing City of Modesto Planning
03/01/2019 Notice of Exemption Geotechnical Exploratory Pits Stockton East Water District
Date Filed Document Type Name of Project Lead Agency
02/28/2019 Notice of Determination Use Permit & Development Agreement Lyfted Farms Stanislaus County Board of Supervisors
02/26/2019 Notice of Determination Keyes 1, 2, 3 TCP Mitigation Project Keyes Community Services District
02/25/2019 Notice of Determination Edgewater at Waterford City of Waterford Planning
02/25/2019 Planning Commission Public Hearing Sewickley Partners LLC Vesting Tentative Subdivision Map City of Modesto Planning
02/22/2019 Notice of Intent to Adopt and Notice of Availability Tricolored Blackbird Voluntary Local Program State of California Department of Fish and Wildlife
02/22/2019 Notice of Exemption Stanislaus County OHV Development Grant Stanislaus County Department of Parks and Recreation
02/22/2019 Notice of Exemption Stanislaus County Ground Operations Grant Stanislaus County Department of Parks and Recreation
02/22/2019 Notice of Determination Rezone Application-DJM Investments Stanislaus County Board of Supervisors
02/20/2019 Public Hearing Roodi William Conditional Use Permit Zoning Adjustment City of Modesto Planning
02/20/2019 Planning Commission Public Hearing Annexation of 12.7 acres City of Modesto Planning
02/20/2019 Notice of Proposed Development Agreement and Street Abandonment Public Hearing Stanislaus Food Products and City of Modesto City of Modesto Planning
02/19/2019 Notice of Determination Use Permit and Development Agreement Lyfted Farms Stanislaus County Board of Supervisors
02/15/2019 Notice of Intent Use Permit Applications Art Silva Dairy Stanislaus County Department of Planning and Community Development
02/13/2019 Notice of Intent to Adopt a Negative Declaration Use Permit Application No. PLN2017-0127-Joe Caton Trucking, Inc. Stanislaus County Department of Planning and Community Development
02/13/2019 Statement of Exemption Bermuda Way Strengthen & Replacement Project City of Modesto
02/13/2019 Notice of Exemption Rezone Application No. PLN2018-0141-Palm Estates & Wenstrand Ranch Stanislaus County Department of Planning and Community Development
02/13/2019 Statement of Exemption BMF-Parts Storage Room Upgrade City of Modesto
02/08/2019 Notice of Exemption Las Palmas Avenue Overlay Project City of Patterson Community Development Department
02/08/2019 Notice of Exemption Roundabout at Salado Avenue and 7th Street Project City of Patterson Community Development Department
02/08/2019 Notice of Exemption Turlock Area-Measure L Sidewalk Project Stanislaus County, Department of Public Works
02/07/2019 Notice of Proposed Alteration to Landmark 19 Alter exterior and interior of Landmark 19-Southern Pacific Railroad Depot City of Modesto
02/06/2019 Notice of Determination PDZ-18-002 Rezone from Low Density Residential and Medium High Density Residential to Planned Development Zone City of Modesto
02/05/2019 Draft Environmental Document Regarding Migratory Game Bird Hunting (Waterfowl, Coots, Moorhens) California Fish and Game Commission
02/05/2019 Notice of Exemption San Joaquin Valley United Air Pollution Control District Frito Lay Transformative Zero and Near Zero Emission Freight Facility Project San Joaquin Valley United Air Pollution Control District
02/05/2019 Notice of Preparation California Vegetation Treatment Program California Board of Forestry and Fire Protection
02/04/2019 Notice of Availability 45-day public review of the Long-Term Water Transfers Bureau of Reclamation & San Luis & Delta-Mendota Water Authority
Date Filed Document Type Name of Project Lead Agency
01/31/2019 Notice of Determination Rezone 2018-02 MDP 2018-08 Prime Shine Car Wash City of Turlock Planning Division
01/24/2019 Statement of Exemption Snyder Bike Trail and Tully Road Safety Improvements City of Modesto
01/25/2019 Notice of Exemption Well 6R Emergency Well Construction City of Newman
01/22/2019 Statement of Exemption Amendment to Planned Development 241 (Park Villas) City of Turlock Planning Division
01/18/2019 Statement of Exemption Dry Creek Bike Path and Orville Wright Elementary Improvements City of Modesto
01/18/2019 Statement of Exemption Wylie Floyd Carver Street Improvements City of Modesto
01/18/2019 Statement of Exemption Village One Slurry Seal 2019 City of Modesto
01/18/2019 Statement of Exemption Claus Road Pavement Rehabilitation City of Modesto
01/18/2019 Notice of Determination Use Permit Application: PLN2018-0043 Couco Creek Dairy Stanislaus County Department of Planning and Community Development
01/16/2019 Statement of Exemption Inyo Avenue Sidewalk Improvement Project City of Newman
01/16/2019 Statement of Exemption Klein Park Improvement Project City of Newman
01/16/2019 Statement of Exemption Q Street Improvement Project City of Newman
01/15/2019 Public Hearing Planning Commission Larry Buehner Vesting Tentative Parcel Map-1982 Crows Landing Road City of Modesto Planning
01/15/2019 Notice of Proposed General Plan Amendment City of Modesto to amend Urban Area General Plan (GPA 2040) City of Modesto Planning
01/09/2019 Statement of Exemption North Trunk City of Modesto
01/09/2019 Public Hearing Conditional Use Permit Roodi William Board of Zoning Adjustment of the City of Modesto
01/02/2019 Statement of Exemption Paradise Road Area Pedestrian and Bicycle Safety Improvement Project City of Modesto
Date Filed Document Type Name of Project Lead Agency
12/27/2018 Notice of Exemption San Joaquin Valley Unified Air Pollution Control District Proposed Amendments to Rule 2280 San Joaquin Valley Unified APCD
12/26/2018 Notice of Determination Use Permit Application Martins Farm, L.P. Stanislaus County Planning Commission
12/19 Notice of Intent Williamson Act Cancellation and Use Permit Application Sullivan Road Solar Stanislaus County Department of Planning and Community Development
12/3/2018 Notice of Exemption Replacement of existing HVAC at gymnasium building Sonoma Elementary School Modesto City Schools
12/3/2018 Notice of Exemption Replacement of existing HVAC at gymnasium building Beyer High School Modesto City Schools
12/3/2018 Notice of Exemption Replacement of existing HVAC at gymnasium building Davis High School Modesto City Schools
12/3/2018 Notice of Exemption Installation of 4 relocatable classrooms, removal of 8 modular buildings at Downey High School Modesto City Schools
12/3/2018 Notice of Exemption Replacement of 8 modular classrooms and addition of 4 classrooms at Roosevelt Junior High School Modesto City Schools
12/4/2018 Notice of Intent Commercial and Industrial Air Compressors Appliance Efficiency Rulemaking California Energy Commission
12/4/2018 Statement of Exemption Empire Sewer Trunk City of Modesto
12/4/2018 Notice of Determination TSM-18-003: Vesting Tentative Subdivision Map City of Modesto Community and Economic Development
12/4/2018 Notice of Determination Specific Plan, General Plan Amendment and Rezone Application Crows Landing Industrial Business Park Stanislaus County Department of Planning and Community Development
Date Filed Document Type Name of Project Lead Agency
11/26 Notice of Determination Area 2 Storm Drain Cross Connection Removal Project - Phase 2 Roosevelt Park City of Modesto
11/26 Notice of Determination 2018 PM2.5 Attainment Plan San Joaquin Valley Unified Air Pollution Control District
11/21 Notice of Exemption Disposal by Sale of Surplus Real Property, APN 014-018-002 Riverbank Unified School District
11/21 Notice of Availability Draft Supplement to the EIR Prepared for the East F Street Corridor Specific Plan City of Oakdale
11/19 Notice of Exemption General Plan Amendment No. 2018-02 Final 2014-2023 Housing Element City of Waterford
11/19 Notice of Availability and Intent to Adopt A Negative Declaration Edgewater At Waterford Project City of Waterford
11/19 Notice of Determination Airport Land Use Commission Application PLN2013-0091 Stanislaus County 1010 10th Street Suite 3400 Modesto, CA
11/19 Notice of Determination Whitmore Ranch Specific Plan City of Ceres
11/19 Public Hearing EAH, Inc. for amendment to Planned Development Zone City of Modesto Planning
11/16 Notice of Exemption Architecture and Site Plan Review 02-2018 (18-0006) City of Riverbank-Development Services Department
11/14 Notice of Determination-Mitigated Negative Declaration Minor Discretionary Permit 2018-12 US Cold Storage City of Turlock Planning Division
11/14 Notice of Exemption 230 KV Pole Painting Office of Planning and Research
11/14 Notice of Intent to Adopt a Negative Declaration Use Permit Application-Couco Creek Dairy, Inc. Stanislaus County Department of Planning and Community Development
11/13 Notice of Determination General Plan Amendment and Vesting Tentative Subdivision Map-Gold Star Investments, LLC Stanislaus County Department of Planning and Community Development
11/09 Notice of Intent to Adopt a Negative Declaration Turlock Regional Sports Complex Lighting Project City of Turlock Parks and Recreation
11/09 Notice of Intent to Adopt a Negative Declaration Rezone Application No. PLN2018-0055-DJM Investments Stanislaus County Department of Planning and Community Development
11/08 Notice of Public Hearing NRB Investments, LLC to rezone from R-1 to R-3 City of Modesto Planning Commission
11/07 Notice of Determination Application No. P18-07 SPA & 18-08 VAR City of Ceres Planning and Building Division
11/07 Notice of Exemption General Plan Amendment and Rezone Application No. PLN2018-0087-Empire Migrant Center Housing Project Stanislaus County Department of Planning and Community Development
11/06 Notice of Determination Golden State Boulevard / Golf Road / Berkeley Avenue Intersection Project Stanislaus County Public Works
11/05 Notice of Intent to Adopt a Negative Declaration General Plan Amendment and Rezone Application No. PLN2017-0134-Mo's Oasis Stanislaus County Department of Planning and Community Development
11/02 Notice of Exemption Ladd Road & St. John Road Intersection Safety Improvement Project Stanislaus County Department of Public Works
11/02 Notice of Exemption 2019 Urban Pavement Preservation Project Stanislaus County Department of Public Works
11/02 Notice of Determination Parcel Map Application No. PLN2017-0039-Philip and Carmen Frymire Stanislaus County Planning Commission
11/02 Notice of Determination Parcel Map Application No. PLN2018-0058-Mario Plascencia Stanislaus County Planning Commission
11/01 Notice of Intent to Adopt a Negative Declaration Use Permit Application No: PLN2015-0097-Art Silva Dairy Stanislaus County
Department of Planning and Community Development
Date Filed Document Type Name of Project Lead Agency
10/30 Notice of Determination Specific Plan, General Plan Amendment and Rezone Application Crows Landing Industrial Business Park Stanislaus County
Department of Planning and Community Development
10/30 Notice of Intent to Adopt a Negative Declaration Portable Air Conditioners Appliance Efficiency Rulemaking California Energy Commission
10/29 Notice of Public Hearing Proposed Amendments to Title 9 of the Modesto Municipal Code City of Modesto Planning
10/29 Notice of Availability State Water Project Water Supply Amendments for Water Management and California Waterfix Project State Water Project, Department of Water Resources
10/26 Notice of Determination MID Electrical System Improvement Program Modesto Irrigation District
10/25 Notice of Determination Vesting Tentative Parcel Map PLN2017-0103 Stanislaus County
Department of Planning and Community Development
10/24 Notice of Intent to Adopt a Negative Declaration Use Permit Application No. PLN2013-0108-Martins Farm, L.P. Stanislaus County
Department of Planning and Community Development
10/23 Notice of Preparation of an Environmental Impact Report Tim Bell Road Over Dry Creek Bridge Replacement Project Stanislaus County
Department of Public Works
10/22 Statement of Exemption La Loma Neighborhood Phase 2B Fire Hydrant Additions City of Modesto
10/16 Notice of Exemption Headworks Mechanical Bar Screen City of Waterford
Planning Department
10/16 Notice of Exemption Changes to Levels 1, 2, and 3 Residential and Commercial / Industrial Development Fees Turlock Unified
School District
10/11 Proposed Mitigated Negative Declaration Minor Discretionary Permit 2018-12 (US Cold Storage) City of Turlock
Planning Division
10/11 Notice of Intent to Adopt a Mitigated Negative Declaration Rezone Application No. PLN2016-0071-Wells Avenue RV & Self-Storage Stanislaus County
Department of Planning and Community Development
10/11 Notice of Determination Water Transfer to Semi Tropic Water Services District West Stanislaus Irrigation District
10/05 Notice of Determination Kiernan Business Park Specific Plan Amendment No. 8 City of Modesto
Community & Economic Development/Planning
10/04 Notice of Preparation of an Environment Impact Report Public Information Meeting State Route 132 Dakota Avenue to Gates Road Project CA Department of Transportation
10/03 Board of Zoning Adjustment Variance 133 Poplar Avenue City of Modesto
10/02 Notice of Proposed Variance Headworks Mechanical Bar Screen City of Waterford
Planning Department
10/01 Notice of Intent to Adopt a Negative Declaration Vesting Tentative Parcel Map and Exception Odom-Morrison Road Stanislaus County
Department of Planning and Community Development
Date Filed Document Type Name of Project Lead Agency
09/09 Notice of Intent to Adopt a Negative Declaration Turlock Regional Sports Complex Lighting Project City of Turlock Parks and Recreation
09/09 Notice of Intent to Adopt a Negative Declaration Rezone Application No. PLN2018-0055-DJM Investments Stanislaus County Department of Planning and Community Development
09/08 Notice of Public Hearing NRB Investments, LLC to rezone from R-1 to R-3 City of Modesto Planning Commission
09/07 Notice of Determination Application No. P18-07 SPA & 18-08 VAR City of Ceres Planning and Building Division
09/07 Notice of Exemption General Plan Amendment and Rezone Application No. PLN2018-0087-Empire Migrant Center Housing Project Stanislaus County Department of Planning and Community Development
09/06 Notice of Determination Golden State Boulevard / Golf Road / Berkeley Avenue Intersection Project Stanislaus County Public Works
09/05 Notice of Intent to Adopt a Negative Declaration General Plan Amendment and Rezone Application No. PLN2017-0134-Mo's Oasis Stanislaus County Department of Planning and Community Development
09/02 Notice of Exemption Ladd Road & St. John Road Intersection Safety Improvement Project Stanislaus County Department of Public Works
09/02 Notice of Exemption 2019 Urban Pavement Preservation Project Stanislaus County Department of Public Works
09/02 Notice of Determination Parcel Map Application No. PLN2017-0039-Philip and Carmen Frymire Stanislaus County Planning Commission
09/02 Notice of Determination Parcel Map Application No. PLN2018-0058-Mario Plascencia Stanislaus County Planning Commission
09/01 Notice of Intent to Adopt a Negative Declaration Use Permit Application No: PLN2015-0097-Art Silva Dairy Stanislaus County
Department of Planning and Community Development

Forms


Information About forms

Birth Death Marriage Forms

CEQA Forms

Fictitious Business Name Forms

Paraprofessional Registration Forms

Real Property Sales and Transfer

Copyright © Stanislaus County, California 2023

Back to top