Tuesday, March 15, 2022

Received Date
2022-03-15
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022030435 City of Truckee 2022 Paving and Drainage Project, C2202
2022030434 Kings County Variance No. 22-01 (Caviness)/In Lieu Parcel Map No. 22-01 (Caviness)
2022030433 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Clayton Exemption Lake and Streambed Alteration Agreement 1600-2022-0012-R1
2022030432 United States Army, Army Corps of Engineers (USACE) Lower Newport Bay Maintenance Dredging Draft EA
2022030431 Mendocino County MS_2021-0002
2022030430 Santa Cruz County 9041 Soquel Drive, Aptos
2021110058 Humboldt County Blocksburg Family Farm, LLC
2022030429 Butte County Initial Study / MND for Robert Brooks TPM21-0010
2022010094 City of San Marino San Marino Center Improvement Project SCH No. 2022010094
2022030428 Truckee Donner Public Utility District Pioneer Trail Pipeline and Pump Station
2022030427 Placer County North Tahoe Shared Use Trail
2015092030 Sacramento Area Council of Governments Sacramento-Placerville Transportation Corridor Joint Powers Authority Natural Trail Project
2022030426 California Department of Water Resources (DWR) Grading in Reach 9 and 10A
2022030425 North Coast County Water District Sheila Tank Replacement Project
2022030424 California Department of Transportation, District 2 Greenville CCEP
2022030423 North Coast County Water District North Coast County Water District Pressure Reducing Valve Projects
2022030422 California Department of Water Resources (DWR) Ewing Dam, Dam No. 1072
2022030421 City of Santa Fe Springs Temporary Outdoor Storage at 11120 Norwalk Boulevard
2022030420 City of Fresno Conditional Use Permit P21-04835 (Alcohol Use Permit)
2019099042 Foothill-Eastern Transportation Corridor Agencies Saddle Club Site Use Plan Implementation Project
2022030419 Department of General Services (DGS) DGS Vault Elk Grove Lease Renewal
2022030418 Sonoma County Choudhury Single Family Residence; File No. CPN21-0006
2022030417 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, AMPAC FINE CHEMICALS, RANCHO CORDOVA, CA
2022030416 California Department of Transportation, District 4 (DOT) Bridge Preservation Project- 3W750/0422000032
2022030415 California Department of Parks and Recreation Wilder Ranch Vehicle Yard and Office Fencing
2022030414 California Department of Forestry and Fire Protection (CAL FIRE) FRESNO-KINGS UNIT (FKU) AIR ATTACK BASE (AAB) BARRACKS INSTALLATION
2022030413 California Department of Transportation, District 11 (DOT) State Route-78 Asset Management (43040/1118000128)
2022030412 Stanislaus County Sisk Road (Greenleaf Ct. to Kiernan Ave) Pavement Rehabilitation Project
2022030411 California Department of Transportation, District 4 (DOT) Repair Failing Fender System- 4W010-0422000100
2022030410 California Department of Transportation, District 4 (DOT) Repair Slope- 0Y520-0422000293
2022030409 Tulare County Use Permit No. PSP 21-118 (AA)
2022030408 Tulare County Tentative Parcel Map No. PPM 21-051
2022030407 Tulare County Tentative Parcel Map No. PPM 21-053 and Zone Variance No. PZV 21-043
2022030406 Tulare County Special Use Permit No. PSP 21-113 -Andrade
2022030405 Tulare County Purchase of Property for Sheriff's Substation (Earlimart)
2022030404 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Yosemite Slough Project
2022030403 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1643344 Little Horsethief Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-SBR-21523-R6)
2022030402 Tulare County Purchase of Property for Sheriffs Substation (Porterville)
2022030401 Tulare County Change Tipping Fee Specific to Waste Tires at Tulare County owned/operated landfills
2022030400 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2022030399 Tulare County STOP Controlled Intersections Northeast of Lindsay
2022030398 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2022030397 Tulare County Richgrove Radio Tower at Fire Station # I 0
2022030396 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2022030395 Tulare County Tipton Radio Tower at Fire Station # 26
2022030394 Yolo County Knights Landing Flood Management Project, Drainage Infrastructure Improvements
2022030393 San Bernardino County Tentative Tract Map No. 20016 and Conditional Use Permit
2022030392 San Bernardino County Kirschner Warehouse and Distribution-Fontana Area (Proj-2019-00070)
2022010086 Mendocino County CDP_2020-0022 (IRWIN)
2019110083 City of Laguna Niguel Laguna Niguel City Center
2020120149 California Department of Water Resources (DWR) Lower Deer Creek Flood and Ecosystem Improvement Project, Phase 1
2020120330 Contra Costa County Rodeo Renewed Project
2022030391 James Irrigation District James Irrigation District Solar Project #1
2022030390 City of Tulare Cordeniz Residential Development Project
2009112025 Sacramento Area Flood Control Agency Permit No. 19603: NLIP Phase 4b Project – Utility Relocation
2019110456 City of Rancho Cucamonga 9th & Vineyard Development Project
2022030389 City of Ukiah Demolition Permit for Two Structures Over 50 Yrs Old
2017041030 City of Santa Monica Providence Saint John's Health Center Phase II Project
2022010077 City of Rialto City of Rialto 6th Cycle Housing Element Update (2021-2029)