Wednesday, April 28, 2021

Received Date
2021-04-28
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040698 California Department of Parks and Recreation Issue Right of Entry Permit to Robert's Ditch Irrigation Company
2021020211 Placer County Tahoe City Downtown Access Improvements
2019090215 Kern County AVEP Solar Project by Chaparral Solar, LLC and Rabbitbrush Solar, LLC
2021040697 City of Pacific Grove HPH Properties, LP Residence - 1661 Sunset Dr., Pacific Grove
2021020376 City of Anaheim Groundwater Treatment Facilities at La Palma, Linda Vista, Boysen Park, and Energy Field Sites
2021020033 Lake County Badlands LLC UP 19-31
2020110051 Lake County CUA LLC Use Permit UP 19-40
2021040696 Sacramento County La Mirada Lot Line Adjustment
2021040695 Sacramento County Cal Expo and Woodlake Area Plan Map Amendments
2021040694 Stanislaus County Gilton Resource Recovery Food Processing By-Product Site
2021040693 Sacramento County Mitchell Farms Subdivision Drainage Easements Abandonment
2021040692 American River Flood Control District Routine Maintenance for the Calendar Year 2021
2021040691 City of Oceanside Cypress Point
2020080034 Lake County Golden State Farms / Red Hills - Notice of Determination
2015062076 El Dorado County Mosquito Road at South Fork American River Bridge Replacement Project
2021040690 California Department of Parks and Recreation Remove and Restore Unauthorized Bike Jumps and Trails
2021040689 Sacramento County Lease Agreement No. 1883-2969 Prospect Park Drive
2021040688 Sacramento County Lease Agreement No. 1882-3320 Data Drive
2021030403 California Department of Transportation, District 8 (DOT) State Route 62/177 Road Rehabilitation/Asphalt Concrete Overlay
2021040687 Sacramento County Lot Line Adjustment
2021040686 Sacramento County Power Line Road & Allbaugh Drive Lot Line Adjustment
2021040685 Sacramento County Dudley Blvd & James Way, McClellan Park Lot Line Adjustment
2021040684 Contra Costa County Oak Road Townhouse Condominium Subdivision, County File #CDRZ21-03258, CDSD21-09559, CDDP21-03001
2021040683 Auburn Area Recreation and Park District (ARD) 24-Acre Master Plan Project
2021040682 California Department of Transportation, District 7 (DOT) Install Class II Bike Lanes and Class IV protected bikeways along SR-126
2021040681 California Department of Parks and Recreation Arroyo Salado Campfire Rings (ABDSP 228)
2021040680 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8002
2020110344 University of California San Diego La Jolla Innovation Center Project
2021040679 California State Lands Commission (SLC) General Lease – Public Agency Use – Lease 4585
2021040678 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 6863
2021040677 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – A2725
2021040676 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 5095
2021040675 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 5074
2021040674 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – A2395
2021040673 California State Lands Commission (SLC) General Lease – Recreational Use – A2518
2021040672 California State Lands Commission (SLC) General Lease – Recreational and Residential Use – Lease 2651
2021040671 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease – Recreational Use – Lease 6525
2021040670 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 8136
2021040669 California State Lands Commission (SLC) Acceptance of Lease Quitclaim Deed and Issuance of a General Lease – Recreational Use – Lease 5125
2021040668 California State Lands Commission (SLC) Termination of a Recreational Pier Lease; and Issuance of a General Lease – Recreational Use – Lease 6052
2021040667 Contra Costa County Second Residence and Culvert Replacement, County File #CDLP15-02048
2020039032 Union City Station East Residential/Mixed Use Project
2021040666 California State Lands Commission (SLC) General Lease – Recreational Use – Lease 8306
2021040665 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2020-0423-R1_RichardsTHP_FinalAgmt
2021040664 City of Redding Oregon Street Improvements Project Initial Study & Mitigated Negative Declaration
2021040663 City of Los Angeles RAMADA INN MARINA HOMELESS SHELTER LOCAL COASTAL DEVELOPMENT PERMIT
2021040662 City of Pomona 2295 N. Garey Ave. (CUP 14330-2021) & (CUP 14332-2021)
2021040661 City of Pomona 101 W. Mission Blvd. #101 (CUP 15739-2021)
2020029070 Del Mar Union School District (DMUSD) Del Mar Heights School Rebuild Project Draft Focused EIR
2021040660 California State Lands Commission (SLC) General Lease – Recreational Use – A2086
2013101071 Merced County Wright Solar Park Project (Extension of Streambed Alteration Agreement No. 1600-2018-0149-R4)
2020099010 Yolo County County Road 40 Over Cache Creek Bridge (22C-0091) Replacement Project
2015102005 Humboldt County Patel Stream Crossings and Reservoir Overspill Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019-0644-R1)
2015102005 Humboldt County Long Kohilo Farms Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0423-R1)
1997122015 Placer County Bayside Covenant Church Phase II
2021040659 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Base of Mountains Measuring Stations Project
2021040658 City of Pomona 1925 W Holt Ave. (DPR-15011-2020)
2021040657 California Department of Transportation, District 7 (DOT) Roadside Rehabilitation Project