Tuesday, November 23, 2021

Received Date
2021-11-23
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013061045 City of Santa Fe Springs Concurrence in the Issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Universal Waste Systems, Inc., SWIS Number 19-AA-1140
2021110397 California Department of Cannabis Control (DCC) Bud Brothers, Inc. (C9-20-0000092-APP)
2021110396 California State University, San Diego (SDSU) Calpulli Center Renovations
2021110395 California Department of Cannabis Control (DCC) CA Manufacturing Solutions LLC (C11-18-0000635-APP)
2021110394 California Department of Cannabis Control (DCC) John Mahony (C13-20-0000055-APP)
2021110393 California Department of Cannabis Control (DCC) GREEN GLOBAL DISTRIBUTIONS INC (C11-20-0000206-APP)
2021110392 California Department of Cannabis Control (DCC) CENTRAL COAST WELLNESS, LLC (A10-18-0000473-APP)
2017031070 San Diego Unified Port District Proposed Port Master Plan Update
2021110391 California Department of Cannabis Control (DCC) CALIFORNIA CLEAN CANNABIS (C11-19-0000197-APP)
2021110390 San Luis Obispo County Cool Development Plan/Coastal Development Permit, ED21-109, DRC2020-00152
2020090480 Monterey County Mid-Valley Shopping Center Design Approval (PLN190140)
2021110389 Metropolitan Water District of Southern California Colorado River Aqueduct Lakeview Siphon Shutdown
2021110388 City of Delano Combined Development Permit 2021-004
2020120519 Napa County Lake Berryessa Resort Improvement District Tank No. 3 Replacement
2021110387 South Coast Air Quality Management District Proposed Rule 461.1 and Proposed Amended Rules 461, 219, and 222
2021050430 City of Antioch Wild Horse Multifamily Project
2021110386 Tulare County Minor Modification, MIM 21-046, 22SV 8me LLC
2021110385 Tulare County Minor Modification, MIM 21-045, 22SV 8me LLC
2021110384 Tulare County Minor Modification, MIM 21-044, 22SV 8me LLC
2021110383 Tulare County Minor Modification, MIM 21-043, 20SD 8me LLC
2021110382 San Bernardino County CEMEX Construction Material Pacific LLC
2021110381 Galt Union School District Galt JUESD Bus Yard EV Infrastructure Project
2021110380 Junction City School District Junction City ESD Water Treatment Upgrade
2016112065 Town of Windsor Estates at Ross Ranch Development Project
2017112029 City of Yreka Water Supply and Storage Improvements
2021070387 City of Salinas Downtown Parking Lot and Intermodal Transportation Center Rezone Project
2020080488 Fresno County CUP 3671 and EIR 7813
2021110379 City of Menifee Northern Gateway Commerce Centers I & II
2021110378 Redlands Unified School District Redlands East Valley High School Stadium Project
2021110377 California Department of Transportation, District 9 (DOT) Mojave North Wye
2021110376 California Department of Transportation, District 9 (DOT) Lone Pine Sidewalks
2021110375 California Department of Transportation, District 3 (DOT) 2G590 Skid Abrasion
2021060420 California State University, Humboldt HSU Trinity Children's Center and Child Development Lab Project
2021090051 Sacramento County Magnolia Avenue Tentative Parcel Map
2021110374 California Department of Parks and Recreation Ecke Vernal Pool Restoration (20/21-SD-27)
2021110373 California Tahoe Conservancy Environmentally Sensitive Land Acquisition, Timberland Tract Parcel
2021110372 California Tahoe Conservancy Environmentally Sensitive Land Acquisition, Motel 6 and Knox Johnson
2021110371 City of Oceanside Fire Station 1
2021060076 Contra Costa County Alves Lane Apartments (County File #CDDP21-03011) - Recirculated