Friday, July 10, 2020

Received Date
2020-07-10
Edit Search
Download CSV

 

82 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020019005 Monterey County Sanford T Colb & Company
2020070294 Placer County TRUSTED INVESTORS MLD
2020070293 Placer County Scott - variance
2020070292 Placer County PLACE - SIDE SETBACK VARIANCE
2020070291 Placer County MILLER GARAGE VARIANCE
2020070290 Placer County Duncan Variance
2020070289 Placer County DOROSHUK VARIANCE
2020040009 Placer County Simpson Minor Land Division
2020039013 Placer County Catuna Residential Care Home
2020039012 Placer County Wilson Minor Land Division
2020029058 Placer County TPA Warehouse
2019012050 Placer County Brady Vineyard Subdivision
2017012055 Placer County Hales Minor Land Division
2016082009 Placer County Whitehawk I Subdivision
2015072019 Placer County Winery and Fann Brewery Zoning Text Amendment
2015072017 Placer County Dadurka Minor Land Division
2015012035 Placer County Morgan Knolls Residential Development
2010032070 Placer County Orchard at Penryn
2002042137 Placer County Truckee River Raft Company
2002042111 Placer County Tahoe Mountain Air Sports
2020070277 Placer County DRAKE - SFB REBUILD
2020070274 Placer County Bergh Variance
2020070273 Placer County YORSTON - MUP HARDSHIP MOBILE HOME
2020070272 Placer County Wolfe Variance
2020070271 Placer County AIELLO - FRONT & SIDE SETBACK
2020070268 Placer County ALTA DUPLEX MUP AND VARIANCE
2020070267 Placer County 6M, LLC-VARIANCE
2020070266 Placer County GINGERICH/MAIER FRONT SETBACK
2020070265 California Air Resources Board (ARB) Air Monitoring Station- Chico
2020070264 Placer County ADELMAN FENCE VARIANCE
2020070260 Placer County Gold County Wildlife Rescue
2020070253 Placer County Scranton Residence
2020070251 Placer County Traback-Variance
2020070248 Placer County RANKIN - FRONT SETBACK
2020070245 Placer County KRESS - SETBACK VARIANCE
2020070244 Placer County Giese Variance
2020070236 Sonoma Resource Conservation District BP Road Improvements Project
2020070235 Sonoma Resource Conservation District MMV Sediment Reduction Project
2020070234 City of Lynwood 2800 - 2820 E. Imperial Highway
2020070233 San Joaquin County PA-2000009 - Site Approval for a lumber distribution facility.
2019110206 City of Long Beach Fire Station No. 9 Replacement Project (3917 Long Beach Boulevard)
2019050011 City of Montclair Montclair Place District Specific Plan
2020070232 Los Angeles County Department of Regional Planning Transdev Facilities
2020070231 California State Community Colleges 2019 Facilities Master Plan Update to the 2015 Master Plan
2020070230 City of Burlingame 1868 Ogden Drive Project
2020070229 Long Beach Unified School District Avalon K-12 HVAC, ADA, Contaminated Soil Removal and New Synthetic Turf Field Project
2020070228 City of Santa Rosa Yolanda Industrial Project
2020070227 Sonoma Resource Conservation District GMR Road Improvements Project
2020070226 California Department of Transportation, District 4 (DOT) State Route 37 Traffic Congestion Relief Project
2020070225 Placer County Sarnecki - Killian MBLA
2020070224 City of Bakersfield Pavement Rehabilitation 2019-2020 RSTP: Brundage Lane from Washington Street to Oswell Street.
2020070223 Placer County Smolin - Front Setback
2020070222 Placer County Crummey/Rollston Variance
2020070221 Placer County Pirrone-Variance
2020070220 Sonoma County Camp Meeker, Major Freestanding Commercial Telecommunications File No. UPE19-0062
2020070219 Placer County AT&T site ref# CVL01814/Tahoe Vista
2020070218 California Department of Transportation, District 3 (DOT) Swanston Pump Repair (03-1J140)
2020070217 Placer County Auburn Trapshooting Club Shot Screen
2020070216 City of Whittier Whittier Library Renovation Project - Certificate of Appropriateness No. HRC20-0004
2020070215 Placer County BASECAMP - VARIANCE
2020070214 City of Elk Grove Sheldon Farms North Project
2020070213 City of Rialto Cactus Trail Improvements Project
2020070212 California Department of Transportation, District 3 (DOT) Yolo 16/505 Debris Cleanup (03-4H)
2020070211 California Department of Transportation, District 2 (DOT) SB Cottonwood Scales
2020070210 Judicial Council of California Relocation of Child Support to San Bernardino Courthouse Annex
2020070209 Department of General Services (DGS) Department of General Services – Agriculture Building #6 Access Barrier Removal Project
2020070208 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, US GEOLOGICAL SURVEY, SAN MATEO, CALIFORNIA
2020070207 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Las Gallinas Valley Sanitary District, Las Gallinas Valley Sanitary District Sewage Treatment Plant, San Rafael, Marin County - Reissuance of NPDES Permit
2020079015 Kern County Ridgecrest Burn Dump #1 Remediation Project
2020070206 California Department of Transportation, District 3 (DOT) 80 Ramp Repair (03-0J370)
2020029015 City of Riverside Tequesquite Creek Maintenance Project
2020070205 California Department of Transportation, District 4 (DOT) Replace Failed Concrete Slabs - 0W430/0420000238
2020070204 Placer County HSIPL 5919(140), Foresthill Road HFST Project
2020070203 City of Palmdale Tentative Tract Map 69651 Time Extension No. 2
2020070200 California Department of Transportation, District 3 (DOT) YOL 505 Slab Replacement (03-0J340)
2020070197 California Department of Transportation, District 3 (DOT) SR 70 Oliverhurst Ave OC Bridge Hit Repairs (03-0J310)
2020070196 City of Palmdale Tentative Parcel Map 83025
2020070195 California Energy Commission Energy Efficiency Gains Through Oven Smart Controls at Multiple Bimbo Bakeries
2020070194 California Department of Transportation, District 3 (DOT) McGowan Pump Plant (03-1J070)
2020070192 City of Palmdale Site Plan Review 19-001 and Density Bonus Agreement 19-002 (A-6989)
2020070189 California Department of Parks and Recreation Issue Right of Entry Permit to Walden Woods Homeowners Association for Boundary Vegetation Modification
2020070186 California Energy Commission Varieties of Prefabricated Envelope Solutions for CA Low-Rise Buildings