Tuesday, August 3, 2021

Received Date
2021-08-03
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018081012 City of Cathedral City Comprehensive General Plan Update for the City of Cathedral City and Active Transportation/Neighborhood Electric Vehicle Plan
2020029059 Alameda County Flood Control and Water Conservation District Lower Alameda Creek Fish Passage Restoration in Flood Control District Zone 5, Cities of Fremont and Union City, California
2021040626 City of Temecula Filing of a Notice of Determination for Long Range Application No. LR21-0957 (PW11-10), Flood Channel Reconstruction and Repair Project located at Friendship Pa
2021050214 Yolo County Huff's Corner Levee Raise and Channel Reconfiguration Project
2013081079 Kern County PLN21-00838
2017081062 City of Glendale City of Glendale Biogas Renewable Generation Project
2013081079 Kern County PLN21-00836
2020030356 Armona Community Services District Armona Community Services District Meter Project(Project)
2021040369 City of Sierra Madre Sierra Madre General Plan Housing, Land Use, Safety, and Circulation Element
2021050444 City of Clearlake Konocti Gardens Affordable Housing Project Revised
2021080040 City of Woodland 2021 Orthophosphate Injection, SWRCB Division of Drinking Water
2021080039 California Department of Parks and Recreation Fuel Reduction and Control-Limitation of Historic Eucalyptus Grove
2019029104 Santa Barbara County Flood Control District Randall Road Debris Basin - Notice of Determination
2021080038 City of Lafayette Lafayette 6th Cycle Housing Element Update
2018082045 California Department of Transportation, District 4 (DOT) Arroyo de la Laguna Bridge Project
2021080037 California Department of Transportation, District 7 (DOT) I-405 Sepulveda Pass ExpressLanes Project
2015062041 City of Sonoma Hotel Project Sonoma Recirculated EIR
2020120163 Reclamation District 784 Permit No. 19592: Unit 5 Levee Mile 1.85 Pipe Replacement Project
2021010203 Reclamation District 784 Permit No. 19593: Unit 5 Levee Mile 1.59 Pipe Replacement Project
2021080036 California Department of Transportation, District 3 (DOT) Glenn Dig Outs
2021080035 Riverside County Harvill and Rider (PPT190039, CZ 200008, CEQ 190175)
2021080034 California Department of Transportation, District 3 (DOT) Glenn 162 East Culverts
2021080033 California Department of Transportation, District 3 (DOT) SIE 89 Coldplane
2021080032 California Department of Transportation, District 3 (DOT) Glenn 162 West Culverts
2021080031 California Department of Transportation, District 6 (DOT) Merced 99 Guardrail
2021080030 Contra Costa County Big Oak Tree Park Playground Equipment Installation
2021080029 City of San Dimas CC2021-03 Covina et al Street Improvement Project
2021080028 City of Lincoln Twelve Bridges Village 27
2021080027 California Bureau of Cannabis Control (BCC) BERRYESSA HOLDINGS, LLC (C10-19-0000271-APP)
2021080026 California Bureau of Cannabis Control (BCC) 562 Discount Med, Inc (M10-17-0000118-APP)
2021080025 California Bureau of Cannabis Control (BCC) DESERT CARE CONNECTION (C10-19-0000107-APP)
2021080024 California Bureau of Cannabis Control (BCC) TAHOE HONEY COMPANY (C9-20-0000106-APP)
2021080023 California Bureau of Cannabis Control (BCC) Black Bart Integrated Management LLC (C13-18-0000176-APP)
2021080022 California Bureau of Cannabis Control (BCC) ORGANIC HUMBOLDT LLC (C13-19-0000137-APP)
2013081079 Kern County PLN21-00863
2013081079 Kern County PLN21-00293
2013081079 Kern County PLN21-00833
2013081079 Kern County PLN21-00864
2013081079 Kern County PLN21-00440
2013081079 Kern County PLN21-01212
2013081079 Kern County PLN21-00862