Thursday, February 4, 2021

Received Date
2021-02-04
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020040082 California Department of Transportation, District 1 (DOT) South Eel River Seismic Project
2021020096 California Department of Transportation, District 4 (DOT) culvert replacement project
2020070269 Central Valley Flood Protection Board American River Watershed Common Features 2016 Project, Sacramento River Erosion Contract 1
2009071069 March Joint Powers Authority Determination of Substantial Conformance 3, for a Minor Modification to the Approved Greens Group / Veterans Plaza Commercial Center ā€“ Plot Plan PP16-02
2021020095 Solano County Notice of Exemption NOE - MU-19-14
2016112031 Yolo County County Road 29 at Dry Slough Bridge Replacement
2021020094 California Department of Transportation, District 4 (DOT) Clean, Repair, or Replace Multiple Cross-Culverts System 3Q2601/0419000193
2010052034 City of Redwood City Seaport Levee System Improvements at Seaport Peninsula
2021020093 California Military Department - Office of the Adjutant General (CMD) Camp San Luis Obispo - 700 Block Building Renovations
2021020092 Nevada Irrigation District Ridge Rd Pipeline Replacement
2021020091 Sacramento County Orchard Loop Retail Pad and Drive-Thru
2021020090 Sacramento County 11080 White Rock Road
2020100566 San Luis Obispo County MILNER, MINOR USE PERMIT (ED20-080) DRC2019-00046
2020100266 Nevada Irrigation District Valley View Access Road Construction Project
2021020089 Lake County Calvert Floating Dock Project
2021020088 Alameda Unified School District (AUSD) Former Maintenance Yard
2021020087 Alameda Unified School District (AUSD) Former Bachelor Officers Quarters (BOQ)
2021020086 Sacramento County ADA Curb Ramp Project 2021, Contract No. 4509
2021020085 Sacramento County Withdraw the City of Rancho Cordova from Zone 11A and 11B of the Sacramento County Water Agency
2020120075 Inyo County Conditional Use Permit 2019-16/Inyo Face-Cannabis Cultivation
2020120075 Inyo County Conditional Use Permit 2019-17/Inyo Face-Cannabis Cultivation
2021020084 Department of General Services (DGS) CDCR-OIA Rancho Cucamonga Project #5991 / Lease File #7047-001
2021020083 California Department of Transportation, District 4 (DOT) Safety Lighting Project- Minor B Project
2019080167 Stanislaus County Rezone Application No. PLN2019-0061 - Bronco Wine Company
2007091072 City of Vista Oceanside-Vista (OV1) Interceptor Access Road Improvements
2021020082 Sacramento County Power Inn Road T-Main
2021020081 California Department of Forestry and Fire Protection (CAL FIRE) Hospital Fuelbreak
2021020080 City of Anaheim 430 North Gilbert Street (AT&T Monopine at Dad Miller Golf Course)
2021020079 California Department of Transportation, District 9 (DOT) Westgard Shoulder Protection
2021020078 Mountains Recreation and Conservation Authority Maritime Rocks Beach Access
2020120118 City of Sutter Creek Campbell Vesting Tentative Parcel Map No. 2894, NOD
2007091072 City of Vista Vista Carlsbad (VC1) Interceptor Access Road Improvements
2019039046 California Department of Transportation, District 3 (DOT) Butte City Bridge Replacement (Streambed Alteration Agreement No. 1600-2020-0209- R2)
2020120118 City of Sutter Creek Final Initial Study/Negative Declaration for 175 Sutter Hill Road, Campbell
2021020077 City of San Diego Kearny Mesa Logistics
2021020076 California Department of Parks and Recreation Lake Oroville Gate Project
2021020075 California Department of Parks and Recreation Anderson Marsh South Barn Repair and Bat Exclusion
2021020074 Department of Toxic Substances Control Emergency Permit for Level II Emergency Response Disposal Treatment by Detonation Naval Air Facility (NAF) Bombing Range, El Centro, California
2020120416 State Water Resources Control Board Upper Drum-Spaulding Hyrdoelectric and Lower Drum Hydroelectric Project
2021020073 California Department of Transportation, District 4 (DOT) Storm Drain Repair Project
2020120416 State Water Resources Control Board PG&Eā€™s Upper Drum-Spaulding Hydroelectric Project (FERC No. 2310) and Lower Drum Hydroelectric Project
2009051018 California Department of Transportation, District 5 (DOT) Highway 101 Carpinteria to Santa Barbara Segment 4B Project (Lake or Streambed Alteration Agreement No. 1600-2020-0121-R5)
2021020072 California Department of Transportation, District 4 (DOT) Install Deterrent Barriers - 2W240
2021020071 California Department of Transportation, District 4 (DOT) Construct Retaining Wall
2021020070 California Department of Transportation, District 4 (DOT) Replace San Leandro Bridge Fender System
2021020069 San Joaquin County PA-2000052 - Development Title Text Amendment to amend the provisions for Second Unit Dwellings, Accessory Dwelling Units, and Junior Accessory Dwelling Units.
2021020068 California Department of Water Resources (DWR) Lee Lake Dam, No. 818-2 ā€“ Supplemental Geotechnical Investigation