Thursday, January 13, 2022

Received Date
2022-01-13
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022010208 City of San Marino City of San Marino 2021-2029 Housing Element Update
2022010204 University of California San Diego UCSD Point Loma Offshore Kelp Hydrodynamics Research
2022010203 City of San Diego Crown Castle Azuaga
2022010202 City of San Diego Total Wine and More
2022010201 Del Norte County Onsite Emergency Power Supply for Sanitary Sewer Lift Stations
2022010200 Feather River Recreation and Park District Feather River Nature Trail Improvements
2001021056 Merced County Amendment to the University Community Plan and the Virginia Smith Trust Specific Plan Project
2015022050 Calaveras County Water District (CCWD) West Point and Wilseyville Wastewater Treatment Plant Consolidation Project (CWSRF Project No. C-06-7850-210)
2022010199 City of Millbrae 1100 El Camino Real Project
2022010198 City of Moreno Valley Arco AM/PM Service Station Project
2022010197 California Department of Forestry and Fire Protection (CAL FIRE) Ukiah Fuels and Fire Break Project – Orr Springs Road (MCFSC)
2022010196 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Las Posas Valley Subbasin
2022010195 San Benito County Homekey Round 2
2022010194 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Indian Wells Valley Subbasin
2022010193 City of Fontana MASTER CASE NO. 21-063, GENERAL PLAN AMENDMENTMENT NO. 21-003, SPECIFIC PLAN AMENDMENT NO. 21-006, ZONING CODE AMENDMENT NO. 21-005, DESIGN REVIEW NO. 21-024,
2022010192 San Joaquin County PA-2100250 - Site Approval application to expand an existing religious assembly.
2022010191 North Kern Water Storage District Return Capacity Improvements for Regional Drought Resiliency Project
2022010190 City of Pomona 1561 Via Estrella (CUP 15779-2021), (PARCELMAP 15780-2021), (ENV 9676-2018)
2022010189 City of Anaheim DEV2019-00179 Lincoln Colony Apartments
2022010188 Placer County Project 8 Winery (PLN21-00198)
2018011015 San Luis Obispo Council of Governments SLOCOG 2023 Regional Transportation Plan and Sustainable Communities Strategy
2022010187 Department of Toxic Substances Control Former Tri Air Facility Draft Removal Action Workplan
2022010186 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0116-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-93NTMP-003-MEN
2022010185 Sonoma County Gillum River Restoration; File No. UPE20-0070
2022010184 City of San Jose *PROJECT WITHDRAWN PER LEAD* 1212-1224 South Winchester Boulevard Hotel Project
2019110152 City of Pacific Grove American Tin Cannery Hotel & Commercial Project
2021110203 City of Irvine City of Irvine General Plan Housing Element 2021-2029 Update
2005082017 Sacramento County Sacramento International Airport Master Plan Update
2022010183 California Department of Transportation, District 9 (DOT) Westgard Chalfant Thin Blanket
2022010182 California Department of Transportation, District 1 (DOT) 01-0H610 HUM-36 CAPM
2022010181 Sonoma County Gillum River Restoration; File No. UPE20-0070
2022010180 California Department of Parks and Recreation Onyx Ranch State Vehicular Recreation Area - Kelso Valley Stock Pond Breach Repair
2022010179 California Department of Parks and Recreation Onyx Ranch State Vehicular Recreation Area- SC176 Fence Extensions
2022010178 Tehama County Tract Map #21-03 Johnston
2022010177 City of Wildomar Zoning Consistency Program (CZ 2021-01)
2022010176 City of Rolling Hills City of Rolling Hills 2021-2029 Housing Element Update and Safety Element Update
2007021032 State Water Resources Control Board Well No. 16 Project
2022010175 Yuba City Wastewater Treatment Facility Outfall and Diffuser Project
2022010174 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Shasta River Template Safe Harbor Agreement Klamath River Basin, California
2020070226 California Department of Transportation, District 4 (DOT) State Route 37 Sears Point to Mare Island Improvement Project
2022010173 Riverside County CUP190065
2022010172 Riverside County TPM37655 CZ1900005
2020120049 Santa Clara County 231 Grant Educator Workforce Housing
2013091076 Rosedale-Rio Bravo Water Storage District Final Environmental Impact Report Addendum No. 2
2022010171 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD154884 Soda Springs (Streambed Alteration Agreement No.TUL-12941-R4)
2022010170 City of San Diego Cox Communications
2022010169 California Department of Cannabis Control (DCC) St. Peters Gateway, Inc.