Friday, May 24, 2019

Received Date
2019-05-24
Edit Search
Download CSV

 

74 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019060221 Placer County LEMKE MLD
2019060222 Placer County BALLENGER - FRONT SETBACK
2019060223 Placer County DOXA CHURCH MINOR USE PERMIT MODIFICATION
2019060224 Placer County CHEROKEE ESTATES MODIFICATION
2019060225 Placer County TINKER MLD
2019060226 Placer County SILLER SANSOM - MBLA
2019060227 Placer County KNAPP MBLA
2019060228 Placer County TIEMAN VARIANCE
2019060230 Placer County FIFE - WALL HEIGHT
2019060231 Placer County BASECAMP - VARIANCE
2019060232 Placer County HALES - MBLA
2019060233 Placer County ROSCHER SIDE SETBACK
2019060215 Placer County EISENHUNT MINOR BOUNDARY LINE ADJUSTMENT
2019060216 Placer County CARDOZO MAP MODIFICATION
2019060217 Placer County HUNT - CANAL SETBACK
2019060218 Placer County T-Mobile Antenna Collocation
2019060219 Placer County REDWICK- VARIANCE TO FRONT
2019060220 Placer County MURPHY- VARIANCE TO FRONT
2019029120 Placer County West Sunset Business Park
2005032026 Placer County Regional University Specific Plan Amendment
2016032039 Placer County Greyhawk III
2018112040 Placer County Hunter Minor Land Division
2011112007 Placer County Sierra Sun Villas
2008102084 Placer County Cabral Ranch
2019039145 Placer County Colwell Minor Land Division
2019039152 Placer County Greenside Minor Land Division
2019060202 City of Elk Grove AT&T Wireless-Windy Cove Drive Collocation (PLNG19-017)
2019060190 California Department of Fish and Wildlife, Region 1 (CDFW) McAdams Creek Mine Road Repair and Maintenance (Lake or Streambed Alteration Agreement No (1600-2018-0188-R1)
2019060194 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2019-0318-R1, JDSF Trails Project
2019060188 Kern County PLN19-00648
2019060189 Kern County PLN19-00649
2019060195 California Conservation Corps (CCC) Kearsarge Basin Trails Repair
2019058314 Department of General Services (DGS) Elevator Modernization and Miscellaneous Repairs
2019060205 City of Loomis Town Center Implementation Plan Improvements Phase 3
2019060191 Napa County Gustafson Soda Canyon Vineyard Conversion
2019060207 Placer County Mozart Boundary Line Adjustment
2019060192 San Diego County Water Authority Pipeline 5 Rejection Tower Rehabilitation (Q0332)
2019060198 City of Sierra Madre Small Wireless Facilities Urgency Ordinance 1410-U & Ordinance 1411
2019060200 City of Sierra Madre Ordinance 1413 - Regulations for Lighting in Residential Zones
2019060201 City of Sierra Madre Ordinance 1412
2019058316 State Water Resources Control Board TD986778 Crossing 12 kV Deteriorated Pole Replacement Project
2019058315 Department of Toxic Substances Control Former Branstetter Mill Site Removal Action Workplan
2019058317 California Department of Parks and Recreation Diablo Range District Administrative Storage Shed
2018101071 Orange County Transportation Authority OCTA Transit Security and Operations Center
2007062071 City of Modesto CUP-19-001: Conditional Use Permit Application for a Gas Station/Market and Food Service/Coffee Shop
2007062071 City of Modesto CUP-19-003: Conditional Use Permit application for a 9,200 square foot building with a 3,200 square foot restaurant component.
2015102005 Humboldt County Wheeler Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0651-R1)
2015102005 Humboldt County Wilson Water Diversion and Stream Crossings Project {Lake or Streambed Alteration Agreement No. 1600-2018-0863-R1)
2014092036 California Department of Water Resources (DWR) Water Supply Contract Extension Project
2013081079 Kern County WST Aera 052-0045
2013081079 Kern County WST Aera 052-0046
2013081079 Kern County New Oil & Gas Well
2013081079 Kern County Macpherson Oil proposes new horizontal well in Round Mountain
2013081079 Kern County New Well Applications
2013081079 Kern County New Well Application
2018122032 Lake County ComSites West UP 17-03 & IS 17-10
2000082139 City of Elk Grove Olive Garden (PLNG 19-009)
2004072010 City of Elk Grove Amendments to the Conditions of Approval for the Ermandarold Estates Project (PLNG 18-083) Rose's Engineering Geology & Survey Inc.
2007082169 City of Elk Grove Olive Garden (PLNG 19-009)
2017042023 City of Redwood City Broadway Plaza
2019059115 Sacramento Municipal Utility District Lambert Substation Project
2019059112 City of Fortuna Fitze Planned Development Subdivision
2019059111 Fresno County CUP 3607
2019059109 Fresno County Director Review and Approval No. 4461 and Initial Study No. 7197
2019059114 City of Long Beach Anaheim Street and Walnut Avenue Development Project
2019059108 City of Saratoga Quarry Park - Sanborn County Park Connector Trail
2019059113 California Department of Transportation, District 6 Ker 204 ADA Ramp Repair Project (06-0W150)
2019059116 City of Manteca WQCF Alternative Energy Development - Solar Project
2019059121 United States Department of the Interior, Indian Affairs Campo Wind Project With Boulder Brush Facilities
2019059110 Nevada County Brunswick Commons 41-unit Supportive Housing and Resource Center Project
2019059107 San Luis Obispo County Moody and AT&T Mobility Conditional Use Permit/ DRC2018-00125 (ED19-118)
2019050017 Santa Clara County San Martin RV Park Project
2019050018 City of Ontario Ontario Ranch Business Park Specific Plan
2019050016 City of Monrovia The Arroyo at Monrovia Station Specific Plan