Tuesday, October 19, 2021

Received Date
2021-10-19
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000011033 California Department of Transportation, District 5 (DOT) Centennial Creek Mitigation Project
2021100329 Sacramento County South Sacramento County Stream North Beach Lake Levee Group Project – Flood Control Easement
2021100328 City of Shasta Lake Water Treatment Plant Backwash Separator Tank 2
2021100327 California Department of Water Resources (DWR) Yolo Bypass Hydrogeologic Characterization Study- Southern Groundwater Study
2016112028 Mendocino County Whiting Onstream Pond Overspill Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-08545-R1)
2013012060 City of Elk Grove Elliott Springs (PLNG20-049)
2007082024 Sacramento County HOWE AVENUE BIKE AND PEDESTRIAN IMPROVEMENTS
2005082017 Sacramento County SMF ELKHORN BOULEVARD EXTENSION
2021100326 City of La Verne Brandywine Homes Residential Development Project
2021100325 City of Needles L Street Pump Station Project
2021100324 City of La Verne Brandywine Homes Residential Development
2021100323 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Sediment Remediation Project, Piers 39 to 43.5
2021100322 City of Redwood City 1125 Arguello Street Mixed-Use Development Project
2021100321 Calaveras County 2021-023 ZA for April Johnson
2021100320 Burbank Water and Power Golden State Substation Rebuild
2021100319 Sacramento County South Collections Fueling Station Expansion Project
2021100318 Sacramento County Lease Agreement No. 1885- 609 9th Street
2021100317 California Department of Parks and Recreation Logan's Run Seasonal Crossing Installation
2021100316 California Department of Transportation, District 6 (DOT) State Route 180 Dickenson Avenue Roundabout
2021100315 Department of Toxic Substances Control Former Soco-Lynch Facility Feasibility Study and Remedial Action Plan
2021100314 California Department of Water Resources (DWR) Solano TSS GW Well Installation
2014081073 City of San Diego Inn at Sunset Cliffs
2021100313 California Department of Transportation, District 12 (DOT) SR-1 Class II Bike Lane Facility Improvements Project
2021100312 Turlock Irrigation District Oakdale Switchyard Communication Tower
2021100311 Midpeninsula Regional Open Space District Residential Driveway Improvements
2021100310 City of Newport Beach Pacifica Christian School General Plan Amendment and Zoning Change
2021100309 City of Rialto Benefits of Simultaneous Nitrification and Denitrification (SND) & Nano-Bubbles for Potable Reuse of Wastewater (Project)
2017051060 City of Chino Altitude Business Centre
2005072046 Central Valley Flood Protection Board America River Watershed Common Features 2016 Project, American River Contract 2
2021100308 California Department of Transportation, District 4 (DOT) Repair Soundwall- 3W770/0422000034
2021100307 City of Jackson Tentative Parcel Map 2766 - Floyd
2021100306 California Energy Commission Study of the Role of the Light-, Medium-, and Heavy-Duty Vehicles and Infrastructure in a California Hydrogen
2021100305 California Department of Parks and Recreation Post-Woolsey FEMA-related Ann Skager Trail Project
2000121036 City of Chino The Preserve Chino Sphere of Influence PL21-0027 (Site Approval)
2021100304 California Department of Cannabis Control (DCC) P&B LABS HUMBOLDT LLC (A11-17-0000022-APP)
2021100303 California Department of Cannabis Control (DCC) Kings Peak Farms, LLC (C13-19-0000116-APP)
2021100302 California Department of Forestry and Fire Protection (CAL FIRE) Stuart Creek Hill Shaded Fuel Break
2021100301 City of Glendale Brand Park Reservoir Slope Repair Project, Specification No. 3871 and Plan No. 6926-E
2021100300 Stanislaus County Tentative Parcel Map Application No. PLN2021-0004 - Ortega - Alfonso - E Street
2021100299 Franchise Tax Board FTB Scanner Project
2021100298 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, UC Davis School of Medicine