Thursday, December 3, 2020

Received Date
2020-12-03
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019059029 City of Santa Clara El Camino Real Specific Plan
2020120075 Inyo County Conditional Use Permit 2019-16/Inyo Face-Cannabis Cultivation
2020120074 Inyo County Conditional Use Permit 2019-17/Inyo Face-Cannabis Retail
2020100109 City of Paso Robles City of Paso Robles 6th-Cycle Housing Element Update (2021-2028)
2020120073 City of Hayward Clawiter Road Industrial Project
2020120072 City of Chico City of Chico Traffic Signal System
2020120071 California Department of Transportation, District 4 (DOT) State Route 12 Storm Damage Repair and Permanent Restoration Project
2018031022 City of Beaumont NOD (Second Reading)
2020120070 San Luis Obispo County SUB2020-00010 NIPOMO 101,LLC (CO 20-0016)
2020120069 California Department of Parks and Recreation Brush Clearing Foresthill Bridge Area
2020120068 City of Williams Housing Element Update 2020-28
2020120067 California Department of Transportation, District 1 (DOT) Ukiah Maintenace Expansion
2018122052 City of Patterson Baldwin Master Plan / Zacharias Master Plan Project
2020120066 Sonoma County UPC17-0097
2017052064 City of South San Francisco P17-0057: Consideration of the Genentech 2020 Master Plan Update and Associated EIR
2020120065 Yolo County Ordinance Amendment - Gravel Mining Fee Ordinance
2006071100 City of Santa Ana 4th and Mortimer Mixed Use Development Project
2020120064 Department of Toxic Substances Control The Dow Chemical Company – Corrective Measures Study/Statement of Basis
2020120063 City of Paramount Paramount Pool Renovations
2020120062 California Department of Water Resources (DWR) Siskiyou County Gage Vegetation Management
2020120061 City of Pasadena Planned Development #37
2020120060 California Department of Parks and Recreation Borrego Palm Canyon Campground Access Road Repaving (ABDSP 225)
2020120059 City of San Jose 1881 West San Carlos Project
2016032038 City of Santa Cruz Santa Cruz Wharf Master Plan
2020120058 California Department of Parks and Recreation Issue Right of Entry permit to PG&E for Pole &Anchor Replacement #31582220
2020120057 City of Paramount Progress Plaza Renovation
2020120056 California Department of Transportation, District 3 (DOT) YOLO 128 Maintenance 03-2G200
2015081071 San Diego County Harmony Grove Village South
2020120055 East Bay Municipal Utility District (EBMUD) SD-421 Pt. Isabel Wet Weather Facility DCS Remote I/O Addition
2020120054 California Department of Transportation, District 11 (DOT) Drainage Repair (11-3A373)
2020120053 California Department of Transportation, District 6 (DOT) I-5 Overlay
2020120052 West Sonoma County High School District (WSCUHSD) School Consolidation Project