Friday, December 3, 2021

Received Date
2021-12-03
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120066 City of Elk Grove Muslim American Society (MAS) Community Center (PLNG18-074)
2021120065 City of Elk Grove T-Mobile - Laguna French (PLNG21-015)
2011091015 Riverside County Cajalco Road Widening and Safety Enhancement Project
2021120064 California Department of Transportation, District 6 (DOT) Delano 3R Rehabilitation Project
2021100585 City of Apple Valley NOD for Apple Valley Commercial Project
2021120063 Yolo County Knights Landing Flood Management Project Sacramento River Mid-Valley Levee Reconstruction Sites, 9, 10, 11 and Widened Parking Area near Wild Irishman Bend
2021080045 San Joaquin Regional Rail Commission Elk Grove Station Project
2021120062 City of Apple Valley Apple Valley I-15 Travel Center
2021120061 Shasta County Zone Amendment 21-0001 & Use Permit 21-0001 (LW Holdings, LLC)
2021020054 Tulare County Visalia Landfill – Compost and Biomass Conversion Facility
2021120060 California Department of Water Resources (DWR) Delta Dams Rodent Burrow Remediation Project
2021050261 City of Rancho Cucamonga Rancho Cucamonga General Plan Update 2020 Final EIR
2021120059 City of Fontana Cypress and Slover Facility
2010042020 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Master Agreement for Timber Operations and Road Management WDR for Green Diamond Resource Co.
2021120058 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for El Nido Central Valley Composting Facility, SWIS No. 24-AA-0011
2021040495 Yuba County SR 20/Kibbe Road Intersection Project
2021120057 California Public Utilities Commission (CPUC) Sonic 2100.046Summersearch
2021120056 California Public Utilities Commission (CPUC) Sonic 2009ZeusB-700Morgan
2021120055 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0111-R1 for Timber Harvesting Plan (THP) 2-21-00152-SIS
2021120054 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0075-R1 for Timber Harvesting Plan (THP) 1-21-00111-HUM
2021120053 City of Pico Rivera Beverly Boulevard Warehouse Project
2021120052 City of Millbrae Millbrae 2040 General Plan, Downtown and El Camino Real Specific Plan, and Associated Zoning Code Amendments
2021090008 Riverside County Transportation Commission (RCTC) Riverside Downtown Station Improvements Project
2021030597 City of Redondo Beach 100-132 North Catalina Avenue Project
2021120051 California Maritime Academy California State University, Maritime Academy – Eastern Hillside Stabilization Project
2016112028 Mendocino County Reinier Water Diversion and Stream Crossings Project (Streambed Alteration Agreement No. EPIMSMEN-04478-R1C)
2021120050 California State Coastal Conservancy (SCC) GGNRA Hawk Hill Access Improvements Phase 3
2021120049 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0084-R1 for Timber Harvesting Plan (THP) 2-21-00117-TRI
2021120048 California Department of Public Health (CDPH) California Department of Public Health Network Refresh
2021120047 City of Santa Barbara Dwight Murphy Field Renovation
2021120046 Sonoma County Replacement Primary Residence; CPN21-0010
2018012014 San Joaquin Regional Rail Commission ACE Ceres-Merced Extension NOD
2021120045 California Department of Transportation, District 10 (DOT) SR 49 Angels Camp Upgrade
2021120044 California State Coastal Conservancy (SCC) SEA OTTER RECOVERY GRANTS 2022
2021120043 Chico Unified School District John A. McManus Elementary School New Construction & Modernization Project
2021120042 California Department of Water Resources (DWR) Butte Creek MA 05 Emergency Erosion Repair