Friday, January 7, 2022

Received Date
2022-01-07
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022010106 Santa Clarita Valley Water Agency Resolution Authorizing the GM to apply for Grant Funding and execute a grant agreement with DWR for Saugus Wells 3 and 4 Project
2014062080 City of Galt Liberty Ranch Project
2022010105 California Energy Commission Central Coast Community Energy MD/HD ZEV Blueprint
2022010104 City of Carmel-by-the-Sea Design Review (DR 21-114) and Use Permit (UP 21-226) - The Conservatory
2022010103 California Tahoe Conservancy 029-381-020 / 1040 Cellador Road, South Lake Tahoe, CA 96150
2022010102 California Department of Parks and Recreation Replace Restrooms: 1 Combo Building and 2 Comfort Stations – Geotech Investigation
2022010101 City of Agoura Hills Initial Study/Negative Declaration for the Climate Action and Adaptation Plan
2022010100 West Turlock Subbasin Groundwater Sustainability Agency (WTSGSA) Turlock Subbasin Groundwater Sustainability Plan
2021050155 California Natural Resources Agency Caliente Creek Flood Mitigation Project
2022010099 Santa Cruz County Cannabis License Application RDL2022-3
2022010098 California Tahoe Conservancy 029-381-019 / 1036 Cellador Road, South Lake Tahoe, CA 96150
2022010097 Sonoma County CPH21-0007
2022010096 Butte County Palermo Clean Water Consolidation Project
2022010095 Butte County Terry Alexander Minor Use Permit (MUP19-0005)
2021010005 City of Montclair Mission Boulevard and Ramona Avenue Business Park Project
2022010094 City of San Marino San Marino Center Improvement Project
2022010093 California Tahoe Conservancy 023-182-028 /906 Emerald Bay Road, South Lake Tahoe, CA 96150
2022010092 South Coast Air Quality Management District Proposed Amended Rule 1135 – Emissions of Oxides of Nitrogen from Electricity Generating Facilities, and Proposed Rule 429.2 – Startup and Shutdown Exemption Pr
2022010091 California Department of Transportation, District 11 (DOT) State Route 163 Mobility,Roadside Safety and Complete Streets (11-43048)
2022010090 City of Dixon Lincoln Square Project
2022010089 City of Temecula Wolf Store Road Development
2017122069 Ross Valley Sanitary District Fiscal Year 2019/20 Gravity Sewer Improvements, Butterfield/Arroyo-Kenrick Project
2017042022 Humboldt County Marinov Stream Crossings and Restoration Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-14721-R1)
2016112028 Mendocino County Kuchera Stream Crossings and Onstream Pond Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-07780-R1)
2015102005 Humboldt County Dodge Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0526-R1)
2015102005 Humboldt County Aronson Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-19614-R1C)
2015102005 Humboldt County Waterman Water Diversion Project (Streambed Alteration Agreement No. 1600-2018-0812-R1)
2022010088 City of San Mateo Updated Standards and Specifications for Mechanical and Automated Parking Facilities
2020010172 City of Los Angeles 656 South San Vicente Medical Office Project
2022010087 California Department of Transportation, District 11 (DOT) State Route 78 - Construct Barrier
2022010086 Mendocino County CDP_2020-0022 (Irwin)
2022010085 Sacramento City Unified School District Public School 7 (PS7) Modernization