Thursday, December 23, 2021

Received Date
2021-12-23
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120569 California Department of Cannabis Control (DCC) Double Eye, LLC (Project)
2021120568 Los Angeles County Department of Regional Planning Los Angeles County 2045 Climate Action Plan (Draft 2045 CAP)
2021120567 California Department of Transportation, District 8 (DOT) RIV 215 CAPM IN PERRIS
2021120566 City of Santa Maria Seaside Packaging Warehouse and Distribution Facility
2021120565 City of Eureka Water Treatment Plant Settling Basin Phase I and II
2021120564 California Department of Fish and Wildlife, Administration Division (CDFW) December 2021 Amendment to the Agreement Between CDFW and Easter Municipal Water District for San Jacinto Wildlife Area Reclaimed Water Supply Project
2021100409 City of Clearlake Clearlake Harvest Company, LLC (Conditional Use Permits to allow a Commercial Cannabis Operation)
2021120563 Del Rey Community Services District Del Rey Park Walking Path
2021110112 City of Highland 6th Street and Victoria Avenue Warehouse Project
2020019068 California Department of Transportation, District 6 (DOT) State Route 41 Ranchos Rehabilitation Project (California Endangered Species Act Incidental Take Permit No. 2081-2021-008-04 (ITP))
2021120562 Stanislaus County Parcel Map Application No. PLN2021-0086 - Onkar Builders, Inc.
2018081051 City of Madera The Villages at Almond Grove
2021120561 California Department of Conservation (DOC) Contract: HVI Cat Canyon; Abandoned Bankruptcy Estate Assets; Remediate Leaking Wellheads and Pipelines in the Cat Canyon and Santa Maria Oil Fields
2015062054 City of Menlo Park City of Menlo Park Housing, Safety, and Environmental Justice Elements Project
2021040429 City of Murrieta WM Lyles Contractors Storage Yard (DP-2020-2140/ CUP-2020-2215)
2020050320 San Benito County County Planning File PLN190070 (Lico Major Subdivision)
2021120560 Monterey County Kall Robert E & Janet Rose (Rio Vista Group LLC)
2021120559 City of Thousand Oaks T.O. Ranch Mixed-Use and Multi-Family Residential Development
2021020002 California Energy Commission San Jose Data Center
2021120558 Alameda County Water District (ACWD) Alameda Reservoir Improvement Project
2018082045 California Department of Transportation, District 4 (DOT) Arroyo de la Laguna Bridge Project
2021120557 California Department of Parks and Recreation USFS Mendocino National Forest - Ground Operations
2021120556 Mariposa County Unified School District Sierra Foothill Charter School Water Well Replacement Project
2021100578 Sacramento Suburban Water District Wells 81A,B,C Antelope North/Poker Project
2021080132 City of Pittsburg Home2Suites Hotel Project, AP-20-1492
2021120555 California Department of Parks and Recreation USFS Cleveland National Forest – Ground Operations South
2021120554 Sonoma County UPE20-0067, Ethic Ciders Use Permit
2021120553 California Department of Transportation, District 8 (DOT) I-10/Cherry Valley Boulevard Interchange Project
2021060426 State Water Resources Control Board Emergency Todd Road Well Activation
2021120552 University of California Santa Cruz Master Service Agreements to Furnish Group Room Reservations for Students at Pasatiempo Inn
2020100256 City of Fontana Sierra Business Center Project
2021120551 California Department of Transportation, District 9 (DOT) Manzanar Pavement Project
2021120550 Bodega Bay Public Utility District Bodega Bay Public Utility District Sewer Rehabilitation Project