Thursday, April 22, 2021

Received Date
2021-04-22
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040529 Sacramento County Guadalupe Drive, Rancho Murieta Lot Line Adjustment
2021040528 Sacramento County 5095 Pasadena Avenue Lot Line Adjustment
2021040527 California State Transportation Agency (CalSTA) CALSTA new leased office space in downtown Sacramento
2021040526 California Department of Transportation, District 3 (DOT) SIE 49 Sinkhole; 1J590
2021040525 Sacramento County 8576 Via Gwynn Lot Line Adjustment
2021040524 Sacramento County Sherman Lane Lot Line Adjustment
2021040523 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0448-R1 for 1-03NTMP-007 MEN, “Camp Mendocino”
2021040522 Sacramento County 5334 Kenneth Avenue & 8510 Madison Avenue Lot Line Adjustment
2021040521 Department of Toxic Substances Control Variance TWW-2021-HT-00229 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Tope's Tree Service, Inc.
2021040520 Sonoma County UPE21-0006; Notaney ADU
2021040519 Orange County Transportation Authority Routes 53/553 – Signage and Real Time Displays
2021040518 California Department of Parks and Recreation Sani-Star Dump Fee Collection Device Installation Project
2021040517 California Department of Forestry and Fire Protection (CAL FIRE) Columbia Air Attack Base Hangar Lease
2019109074 San Lorenzo Valley Water District Lompico Water Tanks Replacement Project IS/MND-Lewis Tanks
2021040516 California Public Utilities Commission (CPUC) Sonic 2100.012 SGolf, 5680 State Farm Drive
2021040515 California Department of Transportation, District 4 (DOT) State Route 237 Westbound Auxiliary Lane Project (EA 0K250)
2021040514 Truckee Donner Public Utility District Truckee Substation Improvements
2021040513 Department of Toxic Substances Control Former Diceon Electronics, Inc Interim Remedial Action Plan
2016112028 Mendocino County Fedorov Water Diversion, Pond Spillway and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2020-0338-R1)
2021030685 San Joaquin County Howard Road Embankment Repair
2021030222 Town of Discovery Bay Sewage Treatment Plants, Denitrification and Master Plan Upgrades Project
2021040512 San Diego Association of Governments Central Mobility Hub
2021040511 City of Hillsborough Darrell Water Tanks Replacement Project
2018112039 City of Ripon Diamond Pet Foods Project
2016112028 Mendocino County Anderson Stream Crossing and Pond Project (Lake or Streambed Alteration Agreement No. EPIMSMEN-13374-R1)
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) – Mangini Phase 1E
2021040510 Sonoma County ADR21-0004, Winery Signs
2021040509 Los Angeles Department of Water and Power Palms District Headquarters Electric Vehicle Charging Stations Project
2021040508 Department of General Services (DGS) FTB Security Command Center
2021040507 Darwin Community Services District Water Tank Replacement Project
2020050019 Novato Unified School District REVISED Notice of Exemption - Novato High School Science Classrooms Repurposing and Portables Removal Project
2021040506 City of Kingsburg Khalsa Transportation, Inc.
2018012014 San Joaquin Regional Rail Commission ACE Ceres-Merced Extension
2011011004 City of Carlsbad Housing Element Update
2021040505 San Joaquin County Site Approval No. PA-2000188
2021040504 California Department of Transportation, District 3 (DOT) NEV 174 Sinkhole; 1J410