Friday, February 12, 2021

Received Date
2021-02-12
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020272 City of Encinitas Marea Village Mixed Use Development Project
2021020271 Lake County Airport Cannabis
2020120284 San Mateo County Notice of Determination - Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project
2021020270 City of Piedmont City of Piedmont’s Local Ordinance 750 N.S.
2021020269 City of Truckee 2021 Roadway Vegetation Removal Project - NOE
2021020268 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) 888 Lilac Drive
2021020267 Imperial County Conditional Use Permit #19-0028 Heber 1 Repower Project
2021020266 California Air Resources Board (ARB) Colusa Lease Renewal
2021020265 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Aquatic Surveys on Northcoast Regional Land Trust Property
2021020264 Humboldt Community Services District Humboldt CSD Annexation of 2 APNs on Mitchell Road
2020100317 San Benito County ANZAR ROAD AT SAN JUAN CREEK BRIDGE REPLACEMENT PROJECT
2021020263 City of Escondido Escondido Housing and Community Investment Study
2021020262 Stanislaus County Robert Gioletti & Sons Dairy Expansion Supplemental Well Permit Application 2020-118
2021020261 Lake County Jerusalem Grade Farms
2017012006 Department of Toxic Substances Control Former Naval Petroleum Reserve No. 1: Remediation of Areas of Concern
1989032707 City of Perris Green Valley Specific Plan Amendment (SPA) 18-05292 and Tract Maps TTM 37262, TTM 37722, TTM 37223, TTM 37816, TTM 37817, & TTM 37818.
2019110389 University of California, Berkeley Wildland Vegetative Fuel Management Plan NOD
2021020260 California Fish and Game Commission (CDFGC) Recreational Clam, Sand Crab, and Shrimp Emergency Rule
2019100250 Napa County Stagecoach North Vineyard Conversion Erosion Control Plan Application #P18-00446-ECPA
2020070230 City of Burlingame 1868 Ogden Drive Project
2021020259 Sonoma County Sonoma County Cannabis Land Use Ordinance Update and General Plan Amendment
2021020258 City of Lompoc Floradale Crossing Sewer Line Directional Drill
2021020257 Solano County E & C Winery U-19-09
2021020256 City of San Clemente City of San Clemente Safety and Housing Element Update
1993112027 City of Lathrop River Islands at Lathrop Phase 2 Project
2020060424 Sutter Butte Flood Control Agency (SBFCA) Yuba City Boat Ram[ Sediment Removal Project
2021020255 Pasadena Unified School District Pasadena USD Campus Green Infrastructure Development
2021020254 California Department of Transportation, District 4 (DOT) Pavement Preservation Project 3Q410/0419000209
2021020253 California Department of Parks and Recreation Marsh Creek Riparian Enhancement
2020069032 City of Elk Grove 2021-2029 Housing Element and Safety Element Update
2013041031 Monterey County California Flats Solar Project (California Endangered Species Act Incidental Take Permit (ITP) No. 2081 2015-027-04, Amendment No. 6, a major amendment
2021010121 Santa Clara County Single-Family Residence at 3343 Alpine Road
2015031034 City of Long Beach 201 W. PCH Project (MidTown Specific Plan)
2005081099 City of Irvine Planning Area 39 Phase II