Thursday, January 14, 2021

Received Date
2021-01-14
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021010154 California Department of Transportation, District 4 (DOT) Repair Damaged Expansion Joint System - 0W580
2021010153 California Department of Transportation, District 4 (DOT) WILDFIRE DAMAGE REPAIR - 1W510
2021010152 California Department of Parks and Recreation Illegal Marijuana Grow Site Remediation and Restoration - Samuel P. Taylor State Park
2020080305 City of Gardena Gardena Transit-Oriented Development Specific Plan Project - Draft EIR
2021010151 Truckee Donner Public Utility District District Pipeline Replacement
2021010150 City of Yucaipa Expansion of the GAC treatment facility
2021010149 California Department of Transportation, District 9 (DOT) Furnace Creek Thin Blanket
2021010148 City of Fortuna Rohnerville Road Fire Station
2021010147 Truckee Donner Public Utility District Martiswoods Hydropneumatic Pump Station
2018102041 Santa Clara County Z-Best Composting Facility Modifications
2021010146 California Department of Parks and Recreation Notice of Exemption
2021010145 Nevada County Egress/Ingress Fire Safety Project
2021010144 California Department of Transportation, District 4 (DOT) Repair Sinking Roadway, Grind Asphalt and Repave - 0W690/0420000278
2020090033 Las Virgenes Municipal Water District Twin Lakes Water Tank and Pump Station Upgrades
2015022067 Sacramento Regional Sanitation District EcoPlan and Wintertime Application Project
2021010143 Solano County Notice of Exemption R-294-MR1
2021010142 City of Fort Bragg Best Development Grocery Outlet Initial Study
2021010141 Judicial Council of California Fee Acquisition of the San Francisco Family Justice Center site by the Judicial Council of California from the County of San Francisco
2020110246 Shafter-Wasco Irrigation District Pipeline Improvements for Bell Recharge Project
2017112045 City of San Bruno Bayhill Specific Plan Including Phase I Development
2020110290 Glenn County CUP2020-006, Retail Sales Facility
2020080198 City of Oroville The Village at Ruddy Creek Subdivision Notice of Determination
2021010140 City of Palmdale Minor Modification 20-16
2018052020 City of Sunnyvale 200 S Taaffe Street - File Number 2020-7262 (Covered by the DSP EIR)
2021010139 California Department of Transportation, District 11 (DOT) State Route 67 Improvements Project
2021010138 Judicial Council of California Fee Acquisition of the Riverside Hall of Justice by the Judicial Council of California from the County of Riverside
2021010137 Sonoma County DRH19-0014 Los Pinos Apartments
2021010136 California State University, Dominguez Hills (CSUDH) Solar 4 Rooftop Array
2015022067 Sacramento Regional Sanitation District Lateral Pipelines and On-Farm Connections Project
2019039164 City of Los Angeles Angels Landing
2021010135 Department of Toxic Substances Control Explanation of Significant Differences for GBF/Pittsburg Landfill to Document Secondary Remedy Technologies to 1997 Remedial Action Plan
2020070231 California State Community Colleges 2019 Facilities Master Plan Update to the 2015 Master Plan
2021010134 California Department of Transportation, District 3 (DOT) 03-1J350 Chico Ramp Meters
2020120287 California Department of Transportation, District 3 (DOT) ED-50 Down Drain (03-0J710)
2021010133 California Department of Water Resources (DWR) Calavera Dam, No. 1023-2
2010121069 Metro Gold Line Foothill Extension Construction Authority Metro Gold Line Foothill Extension Project Phase 2B (Azusa to Montclair)