Monday, January 10, 2022

Received Date
2022-01-10
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022010131 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2021-0031-R1 for Nonindustrial Timber Management Plan 1-01NTMP-005-MEN
2021080283 City of Norco City of Norco 2021-2029 Housing Element Update (GPA 2021-02/Zone Change 2021-04)
2022010130 Sacramento County Stockton & 20th Mixed Use
2022010129 Sacramento County Legend Athletics Use Permit and Design Review
2022010128 Sacramento County Streetlights on Coyle Avenue, Hillsdale Boulevard, and Watt Avenue
2022010127 San Joaquin County PA-2100194 - Site Approval application to establish a construction services facility.
2022010126 Sacramento County 9371 Matador Way Tentative Parcel Map
2022010125 Sacramento County Roseville Road at Diablo Drive Traffic Signal Project
2022010124 Sacramento County First Amendment to Lease Agreement No. 1840 – 4500 Orange Grove Avenue
2022010123 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2021-0030-R1 for Nonindustrial Timber Management Plan 1-92NTMP-001-MEN, Miller Tree Farm
2022010122 City of Simi Valley PD-S-2021-0006
2020069045 Alameda County Monte Vista Memorial Gardens
2022010121 City of Perris Stratford Ranch TTM 38071, GPA 21-05040, and CZ 21-05039
2016062003 City and County of San Francisco India Basin 900 Innes Remediation Project (California Endangered Species Act Incidental Take Permit Minor Amendment No. 2081-2020-006-07-A2)
2020031170 San Luis Obispo County Lovejoy Farms Project (Streambed Alteration Agreement No. EPIMS-09077-R4)
2022010120 City of Norwalk Norwalk Bicycle Master Plan
2022010119 City of Coalinga Coalinga Fire Department On-site Improvements - PW 21-010
2022010118 California Department of Cannabis Control (DCC) MME Union Retail, LLC
2012022046 City of Pacifica General Plan Update and Sharp Park Specific Plan
2022010117 Templeton Community Services District Bennett Way SSMH Rehabilitation Project
2022010116 California Fish and Game Commission (CDFGC) Experimental Fishing Permit (Phase II)
2022010115 City of Elk Grove Verizon Elk Grove Sheriff Antenna Addition (PLNG21-068)
2022010114 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Cottonwood Creek Basin Routine Maintenance Project (Streambed Alteration Agreement No. 1600- 2021-0004-R5)
2022010113 City of Elk Grove Life Storage Expansion (PLNG20-046)
2022010112 City of Elk Grove Tegan Estates (PLNG19-031)
2022010111 City of Elk Grove 10069 Elk Grove Florin Map (PLNG21-016)
2022010110 California Department of Parks and Recreation Hearst Castle Road Hillside Stabilization
2022010109 Santa Clarita Valley Water Agency Santa Clara and Honby Wells PFAS Groundwater Treatment Project
2022010108 City of Mission Viejo Mission Viejo Garden Plaza Redevelopment Project
2022010107 San Bernardino County Pioneertown Motel Expansion