Tuesday, February 8, 2022

Received Date
2022-02-08
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022020209 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE TCU San Andreas Headquarters Facility Improvement
2021090272 Stanislaus County Use Permit Application No. PLN2021-0068 – Wood Colony Christian School
2022020208 Garberville Sanitary District INSTALLATION OF PRV AT ARTHUR ROAD
2022020207 City of Santa Clara 3000 Bowers Avenue Office Project
2021070425 Sacramento County Mosaic Law Event Center
2021030192 Sacramento County Raj Subdivision
2022020206 California Department of Transportation, District 6 (DOT) Downtown Madera Capital Preventative Maintenance and Road Diet
2022020205 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Rock Creek and Keefer Slough – Routine Maintenance Agreement – Amendment #3
2022020204 Sacramento County Sacramento County Water Agency Approval of Water Service to Wilton Rancheria Casino in Elk Grove
2022020203 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Thousand Palms Canyon Road Widening Project
2022020202 San Mateo County Semprevivo Single Family Residence
2021060076 Contra Costa County Alves Lane Apartments (County File #CDDP20-03011)
2017081049 South Coast Water District Addendum to MND Infrastructure Master Plan
2022020201 Sacramento County Abandonment of a Drainage Easement
2022020200 California Department of Cannabis Control (DCC) Gold Country Growers Inc.
2022020199 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0118-R1 for Timber Harvesting Plan (THP) 1-21-00178-HUM
2022020198 California Department of Transportation, District 11 (DOT) I-8/SR-163 Bridge Joint Repair (3A287/112000069)
2022020197 California Department of Parks and Recreation Geotechnical Investigation for Seawall Repair
2022020196 California Department of Parks and Recreation Limekiln State Park Kiln Trail Bridge Replacement
2021110051 Mendocino Council of Governments 2022 Mendocino County Regional Transportation Plan and Active Transportation Plan
2020100132 California Department of Transportation, District 10 (DOT) State Route 26 Slope Stabilization
2020050587 City of Vista Roman Creek Mitigation and Habitat Restoration Project
2022020195 Los Angeles Department of Water and Power Owens Lake Tillage with Best Available Control Measure Backup Habitat Enhancement
2022020194 City of Santa Maria Richards Ranch Annexation Project
2022020193 California Department of Parks and Recreation Rehabilitate Equal Access Road
2022020192 City of Palm Springs Certificate of Appropriateness Allowing Removal of Frank Bogert Statue
2022020191 California Department of Cannabis Control (DCC) Green QI, LLC
2022020190 City of Bakersfield General Plan Amendment/Zone Change 21-0322
2022020189 Gold Ridge Resource Conservation District (GRRCD) Stinson Beach Monarch Butterfly Overwintering Site Tree Stand Management Project
2022020188 California Department of Cannabis Control (DCC) American Holdings, Inc.
2022020187 City of Ontario PDEV20-016
2022020186 California Department of Parks and Recreation Mineral Bar Campground Improvements
2022020185 City of Adelanto Chamberlaine Way Development (Chamberlaine Way & Raccoon Avenue Subdivision)
2022020184 City of Adelanto Chamberlaine Way Development (Chamberlaine Way & Rhode Island Street Subdivision)
2022020183 City of Bakersfield General Plan Amendment/Zone Change No. 21-0302
2022020182 California Department of Parks and Recreation Carpenters Cabin