Tuesday, August 31, 2021

Received Date
2021-08-31
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
1992012070 Stanislaus County Closure Project and Operational Changes at Bonzi Sanitation Landfill
2021080624 Fresno County Initial Study No. 7859
2013081079 Kern County PLN21-01097
2013081079 Kern County PLN21-01095
2021080623 Butte County TSM20-0003 Rowdy Estates
2021080622 City of Redlands Redlands General Plan Transit Villages District and Specific Plan Project
2013081079 Kern County PLN21-01096
2013081079 Kern County PLN21-01102
2013081079 Kern County PLN21-01101
2013081079 Kern County PLN21-01094
2013081079 Kern County PLN21-01099
2021080192 California Department of Conservation (DOC) OG Seneca 14 Wells 05142021
2021080621 City of Woodlake South Valencia Homes and Improvements
2013081079 Kern County PLN21-01288
2019100659 Kern County Lost Hills Composting and Bioenergy Project By Lost Hills Environmental, LLC
2021080620 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Trout Creek Utility Crossing - Reach 5 (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-16480-R2)
2021080619 Petaluma City Schools Battery Energy Storage and Microgrid System - Casa Grande HS
2021080618 Petaluma City Schools Battery Energy Storage and Microgrid System - Petaluma Junior HS
2021080617 Marin Municipal Water District Petition Requesting Approval of Temporary Urgency Change in Water Rights Permits 5633, 9390, and 18546 in Marin County
2021080616 Los Angeles County Department of Public Works (DPW) Ballona Creek Trash Capture Project Geotechnical Investigation
2021080615 Central Valley Flood Protection Board Permit No. 19582: Verizon Wireless East Stockton Boulevard Monopine Cellular Tower Project
2020110284 Sacramento County South Sacramento Properties Boat, Recreational Vehicle and Commercial Storage
2021080614 Sacramento County 8998 Leedy Lane Public Utility Easement Abandonment
2017032048 Delta Stewardship Council Delta Levees Investment Strategy - Delta Plan Amendments Program EIR Addendum
2021020149 Merced County Antonio Azevedo Dairy #4 Expansion DEIR
2021070152 California Department of Water Resources (DWR) California Aqueduct - San Luis Canal Geotechnical Investigations
2021080613 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) 1551 Warm Springs Road Slide Project
2013081079 Kern County PLN21-01294
2013081079 Kern County PLN21-01075
2021080612 California Department of Parks and Recreation Repair Pioneer Express Trail - Orangevale Bluffs
2013081079 Kern County PLN21-01093
2013081079 Kern County PLN21-01092
2013081079 Kern County PLN21-01091
2013081079 Kern County PLN21-01090
2013081079 Kern County PLN21-01089
2013081079 Kern County PLN21-01292
2021080611 California Public Utilities Commission (CPUC) Sonic 1803ARES-A.2719SunsetTer
2021080610 California Public Utilities Commission (CPUC) Sonic ARES A 122 27th
2021080609 California Public Utilities Commission (CPUC) Sonic ARES.A.700Laurelwood
2021080608 California Public Utilities Commission (CPUC) Sonic 2100.MDU.003 One Ten
2021080607 California Public Utilities Commission (CPUC) Sonic 2100.037 TuttlesHoen
2012061081 San Benito County Issuance of a Modified Solid Waste Facilities Permit for the John Smith Road Landfill – Facility No. 35-AA-0001, in San Benito County
2021040531 City of Elk Grove Laguna Main Street Apartments (PLNG19-047) Second Reading
2021080606 Sacramento County Abandonment of a Public Utility Easement (PUE) at 7628 Westover Court
2021080605 San Joaquin County Site Approval No. PA-2100058
2013081079 Kern County PLN21-01074
2013081079 Kern County PLN21-01073
2021080604 California Department of Transportation, District 3 (DOT) Gold Run SRRA Valve System Project
2013081079 Kern County PLN21-01071
2021080603 City of Santa Barbara Braemar Lift Station Rehabilitation NOE
2013081079 Kern County PLN21-01069
2013081079 Kern County PLN21-01070
2013081079 Kern County PLN21-01289
2013081079 Kern County PLN21-01254
2013081079 Kern County PLN21-01068
2021080602 California Department of Transportation, District 10 (DOT) 10-1H650 Lodi Roadside Rehabilitation
2021080601 City of Pomona 2115 S. Garey Ave. (DPR 13326-2020); (TRACTMAP 13327-2020)
2021080600 City of Pomona The Hyatt Place and Hotel, 55-65 Rancho Camino Drive
2013081079 Kern County PLN21-01135
2013081079 Kern County PLN21-00968
2013081079 Kern County PLN21-01293
2021080599 Sacramento County 14174 Highway 160 Tentative Parcel Map
2021080598 Sacramento County Fern Bacon Middle School SRTS Improvements
2020120280 City of San Diego 32nd and Broadway
2021080597 California Department of Transportation, District 2 (DOT) Charter Communications Encroachment Permit 02-21-6-UC-0223
2013081079 Kern County PLN21-01351
2021080596 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Sierra Heights Drive Water Quality Basin Maintenance Project, (Streambed Alteration Agreement # 1600-2019-0237-R6).
2013081079 Kern County PLN21-01337
2013081079 Kern County PLN21-01336
2013081079 Kern County PLN21-01281
2013081079 Kern County PLN21-01270
2021080595 Modoc County Modoc County Housing Element Update for 2019-24 and Zoning Code Amendment
2021080594 California Department of Employment Development (EDD) EDD Anaheim Project #6431 (Lease File #5907-005)
2021080593 Sonoma County 2019 FEMA Storm Damage Repair (DR-4434) - Moscow Road PM 12.55
2021080592 Sonoma County 2019 FEMA Storm Damage Repair (DR-4434) - Moscow Road PM 10.84
2021080591 Sonoma County 2019 FEMA Storm Damage Repair (DR-4434) - Freezeout Road PM 11.38
2013081079 Kern County PLN21-01291
2013081079 Kern County PLN21-01286