Tuesday, November 9, 2021

Received Date
2021-11-09
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021070588 California Tahoe Conservancy Land Bank Pier Program
2021110153 California Department of Parks and Recreation Issue Right of Entry permit for Relocatable Tower Surveillance System
2021110152 Marin County Office of Education (MCOE) Walker Creek Ranch Distaff Thistle Control Project
2021110151 Riverside County Plot Plan No. 210024 - Lemon Blossom Lane Project
2019100515 City of Rancho Cordova The Preserve Project
2019069054 California Department of Forestry and Fire Protection (CAL FIRE) Tahoe Program Timberland Environmental Impact Report
2021110150 San Bernardino County Kas Koob Multifamily Development
2021110149 San Bernardino County Grove Basin Storm Drain
2021110148 Carmichael Water District La Sierra Aquifer Storage and Recovery Well Project
2021110147 Cosumnes Community Services District Elk Grove Great Nature Park Project
2021110146 City of Antioch 6th Cycle Housing Element Update
2021110145 City of Del Mar Tewa Court/10th Street Utility Undergrounding District Project
2021110144 California Air Resources Board (ARB) LACI - Delegated Lease
2021110143 Department of Toxic Substances Control Berkeley Properties Time Critical Removal Action
2021110142 City of Mammoth Lakes Lot Line Adjustment 21-005 NOE
2021110141 California Department of Transportation, District 12 (DOT) SR-91/0R3150 Multi Asset Project in Anaheim & Yorba Linda
2021110140 City of Diamond Bar Crooked Creek Residential Subdivision
2021110139 Housing Authority of the City of Los Angeles (HACLA) CEQA Notice of Exemption 1654 W Florence
2021110138 California Department of Transportation, District 12 (DOT) SR-57 Tree Removal Safety Project
2021110137 California Department of Transportation, District 10 (DOT) 1N210: Middle River Bridge Dolphin Replacement
2021070032 Santa Clara County Zheng Residences
2021110136 California Department of Transportation, District 12 (DOT) Director's Order to install new "LEFT EXIT" sign panels.
2021110135 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0079-R1 for Timber Harvesting Plan (THP) 1-21-00110-MEN
2021110134 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 5A04CR00333 Town of Paradise Culvert Replacement
2021110133 California Department of Transportation, District 10 (DOT) 1N690: Tamarack Fire Emergency Project
2021060608 City of Rancho Cucamonga Jersey Milliken Industrial Complex Project
2021080066 San Joaquin County Buckman Road Bridge Replacement Project
2021110132 City of St. Helena Petitions for Temporary Urgency Change for Permits 9157 and 14810 for Bell Canyon Reservoir
2021110131 City of San Juan Bautista Franklin Circle Park Renovation
2021110130 City of Woodlake Woodlake Car Wash