Monday, November 22, 2021

Received Date
2021-11-22
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021110370 San Joaquin County PA-2000180 - Use Permit to establish a waste water treatment contractor facility.
2021110369 San Joaquin County PA-1900302 - 1-Year Time Extension for previously approved Site Approval to expand an existing trailer manufacturing facility.
2021110368 San Joaquin County Minor Subdivision No. PA-2100158
2020039073 San Joaquin County One-Year Time Extension for previously approved Use Permit No. PA-1900261
2021110367 City of Temecula LongHorn Steakhouse
2021110366 City of Saratoga Saratoga Retirement Community Master Plan Update
2021110365 City of Morgan Hill Fisher Creek Detention Basin Expansion Project
2021110364 Sacramento County Bradshaw Road McDonalds Drive-Thru Use Permit and Design Review
2021110363 Sacramento County Conveyance of County-owned easement to the South Sacramento Conservancy Agency (SSCA)
2016061064 Inland Empire Utilities Agency IEUA Facilities Master Plan (Wineville Basin Improvement Project Streambed Alteration Agreement No. 1600-2019-0148-R6)
2021070571 Sacramento County Fair Oaks Boulevard Cottages
2021100011 City of Porterville Villa Street Reconstruction Project County Stamped NOD
2009092065 City of Oakland Amendments to the Oakland Planning Code Related to Promote Cost-Efficient Construction Innovation Expanded Housing Options
2021110362 City of Palmdale CONDITIONAL USE PERMIT 05-16 TIME EXTENSION NO. 2
2021110361 California Department of Transportation, District 12 (DOT) SR-91/0R3110 Multi-Asset Pavement Rehabilitation & Drainage Improvements Project
2009092065 City of Oakland Amendments to the Oakland Planning Code Related to Promote Cost-Efficient Construction Innovation Expanded Housing Options
2021070154 City of Burbank 2311 N. Hollywood Way Project
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Permitting Phase 1 (Amendment No. 18 to Master Streambed Alteration Agreement No. 1600-2015-0033-R4).
2021110360 City of Oakley CR-A (Commercial Recreation-Aquatic) District Zoning Text Amendment (RZ 02-21) Project
2021110359 California Energy Commission TAking Charge: Travel Centers of America Ultra-Fast En-Route Charging
2021110358 Groveland Community Services District WWTP Pond One Liner Replacement Project
2021110357 Groveland Community Services District Phase 2 WWTP Improvements
2021110356 Central Valley Flood Protection Board Permit No. 19613: Line 103 Pipeline Realignment and Bridge Replacement Project
2021110355 Groveland Community Services District Phase 1 WWTP Improvements
2021110354 Groveland Community Services District Pavement Rehabilitation
2021110353 Santa Barbara County Agricultural Enterprise Ordinance Amendments
2021110352 City of Elk Grove Meeks Lumbar Storage Accessory Structure (PLNG21-045)
2021110351 California Department of Parks and Recreation Issue Right of Entry Permit to Contra Costa County Resource Conservation
2021110350 Metropolitan Water District of Southern California Regional Recycled Water Advanced Purification Center, Demonstration Facility Permit
2021110349 City of Richmond Cherry Blossom Row Townhomes
2021110348 California Department of Transportation, District 11 (DOT) I-805, PM 7.05-7.20 EB H Street Ramp Rehabilitation (3A496/11220000540
2020031057 Central Valley Flood Protection Board Permit No. 19520: Union Pacific Railroad Milepost 154.63 Bridge Replacement Project
2021110347 California Department of Transportation, District 12 (DOT) SR-57 CMS Improvement Project
2021110346 City of Santa Rosa Public Safety Building Generator Replacement
2021110345 California Public Utilities Commission (CPUC) Sonic 1912 Dion-E 278 Van Buren Ave
2021110344 City of Richmond Natural Gas Ban Ordinance
2017071016 Santa Barbara County Clear Source, LLC
2021010166 City of Santa Cruz Newell Creek Pipeline Improvement Project
2021110343 City of Nevada City Northern Queen Inn Expansion Project
2021110342 San Luis Obispo County Big Foot Valley, LLC, Conditional Use Permit, ED21-00184, DRC2018-00234
2019060258 Beach Cities Health District (BCHD) Beach Cities Health District Healthy Living Campus Master Plan
2020010204 Association of Monterey Bay Area Governments (AMBAG) AMBAG 2045 MTP/SCS, SBtCOG 2045 RTP, SCCRTC 2045 RTP, TAMC 2045 RTP
2021110341 City of South Gate NOTICE OF PREPARATION AND INITIAL STUDY CITY OF SOUTH GATE GATEWAY DISTRICT SPECIFIC PLAN