Friday, January 14, 2022

Received Date
2022-01-14
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020064 City of South San Francisco South San Francisco General Plan Update, Zoning Code Amendments, and Climate Action Plan
2021030485 California State University, Sacramento (CSUS) The Hub - Sacramento State Research Park
2022010229 Monterey County Lake San Antonio South Shore Marina Project
2018068102 Central Valley Flood Protection Board Permit No. 19560: SR 120 TMC Upgrade Project Applicant
2022010228 California Department of Water Resources (DWR) Erosion Repair at MM 259.65
2022010227 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Alexandria & Five Mile Slough Culvert Replacement
2022010226 City of Lynwood Bulletin Displays Digital Billboard - 11104-06 Wright Road (APN 6194-029-006)
2022010225 City of Lynwood Bulletin Displays Digital Billboard - 11350 Wright Road (APN 6194-031-007)
2021120002 Browns Valley Irrigation District Sicard Flat Pipeline Upgrade Project
2021050225 Lake County SourzHVR
2022010224 Placer County Arco AM/PM (PLN21-00133)
2022010223 California Department of Transportation, District 11 (DOT) SR-94 PM 22.55-46.62 Culvert Repair (2N127/1121000203)
2022010222 California Department of Transportation, District 11 (DOT) I-8 PM R21.88-R23.99 Culvert Repair (2N124/1121000200)
2022010221 California Department of Transportation, District 3 (DOT) 2J440 Northbound Sinkhole
2021070354 Monterey County Smith Mary Barton Tr
2022010220 Placer County Purchase and Sale Agreement and Related Actions for 110 North Sunrise Avenue, Roseville Property Acquisition (Round 2 Homekey Program)
2022010219 City of South El Monte Starlite Residential Development
2022010218 California Department of Transportation, District 6 (DOT) Blackwell's Corner Capital Maintenance
2021090184 City of Duarte Duarte Housing and Safety Element Update
2022010217 Sacramento County 34th Street Tentative Parcel Map
2022010216 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Modified Solid Waste Facilities Permit (SWFP) for Lamb Canyon Sanitary Landfill, SWIS Number 33-AA-0007.
2022010215 Fall River Valley Community Services District Water System Improvement Project
2022010214 City of San Leandro City of San Leandro Housing Element and General Plan Update
2022010213 City of Pismo Beach Project No. P21-000052, 558 and 590 Price Street, Categorical Exemption 2022-001
2022010212 City of Fullerton Olive Ave and Iris Court Area Street Rehabilitation (CIP 44059)
2022010211 City of La Mesa Project 2021-18 (Chase Bank Rebuild)
2022010210 Central Contra Costa Sanitary District Central San Solids Handling Facility Improvements, Phase 2
2022010209 City of Huntington Beach Seabreeze Church Sign Code Exception
2014091056 City of Los Banos Annexation/Prezone #2013-01 & Pre-Annexation Development Agreement - AMG Industrial Annexation
2022010207 California Department of Parks and Recreation UPPER TRUCKEE RIVER RESTORATION AND LAKE TAHOE GOLF COURSE RECONFIGURATION PROJECT
2010031106 City of Reedley Environmental Assessment No. 2021-9 prepared for GPA Application No. 2021-1 and CoZ Application No. 2021-1 (Ordinance No. 2021-005)
2022010206 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0108-R1 for Timber Harvesting Plan (THP) 1-21-00159-HUM
2022010205 Stanislaus County Hunter Ranch – Installation and Operation of up to Five Agricultural Wells and One Support Well