Monday, November 8, 2021

Received Date
2021-11-08
Edit Search
Download CSV

 

24 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120087 City of Redding Permit No. 19595: Sacramento Island Trailhead Project: Trail, Amenities, Drainage Pipe, and Ditch
2021110129 Department of Toxic Substances Control Level II Emergency Response Permit for Destruction of Universal Activated Release System Units and Hydrazine Fuel Supply Assembly at Beale Air Force Base (AFB)
2021110128 Orange County Fire Authority OCFA Sawyer Training
2021110127 Sacramento County Fast Response Towing Use Permit
2021110126 California Department of Parks and Recreation Sycamore Canyon Trailhead Improvements
2021110125 City of Fort Bragg Fort Bragg Water Treatment Plant Upgrade
2021110124 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Paloma Well Rehabilitations and Testing Project
2021110123 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Liberty Emerald Bay Cable Project
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of Encroachment Permit for CHSR Proj.-SR43/Merced Ave Temp. Lane Closure
2018094003 California Public Utilities Commission (CPUC) Delaney Colorado River Transmission Ten West Link Project
2019029095 City of Lodi *Project Withdrawn* Turner Road- Lake House Mixed Use Development Project
2021090204 City of Fairfield LogistiCenter at Fairfield Recirculated_110821
2018011001 City of Santa Monica 1242 20th Street Wellness Center Final EIR
2021110122 City of Laguna Niguel The Cove at El Niguel
2021110121 Eastern Municipal Water District (EMWD) Dunlap Drive Recycled Water Pipeline Replacement Project
2020060425 City of Santa Clara Freedom Circle Focus Area and Greystar General Plan Amendment DEIR
2021110120 City of San Jose Leo Recycling Project (File No. SPA15-016-02)
2021110119 Trinity County Patton Commercial Cannabis Use Permit (P-18-23)
2021080391 Del Norte County Smith River Alliance Upper Tryon Creek Enhancement Project
1993112027 City of Lathrop River Islands at Lathrop Project-Water Supply Permit Amendment
2019029097 Sacramento County OE3 Training Center
2019029032 City of Oakland PLN18532-ER01, Head-Royce School Draft EIR
2021110118 City of Roseville Sierra View Country Club & Sierra Vista Specific Plan Redesignation and Rezoning Project, File #PL21-0162 & PL21-0161
2016112028 Mendocino County Diggs Stream Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2018-0156- R1)