Monday, April 11, 2022

Received Date
2022-04-11
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022030660 Lake County UP 21-06 Akwaaba, LLC - Updated 4/11/2022
2022040238 Sacramento County Lot A Metro Air Park Boundary Line Adjustment
2022040237 Sacramento County Wireless Internet Communication Tower
2021120004 Sacramento County Hobday Road Tentative Parcel Map
2010121001 Department of Toxic Substances Control Class 2 Permit Modification for Installation and Operation of a Heat Exchanger for Veolia ES Technical Solutions Hazardous Waste Facility Permit
2021110122 City of Laguna Niguel The Cove at El Niguel
2022040236 State Water Resources Control Board, Division of Water Rights Petition to Change Water Right License 7482 (Application 16523)
2022040235 San Benito County PLN190029 Notice of Preparation of a Environmental Impact Report for the Strada Verde Innovation Park Project
2013042054 City of Elk Grove Telos Greens Map (PLNG21-017)
2022040234 California Department of Transportation, District 8 (DOT) RIV 111 Palm Springs CAPM
2022040233 State Water Resources Control Board, Division of Drinking Water, District 5 City Well #7
2022040232 Placer County Auburn Equipment Company, LLC Rezone and GPA (PLN21-00489)
2021090540 City of Sebastopol Huntley Square Townhomes 7950 Bodega Avenue
2022040231 Shasta County Country Estates Mutual Water Company Waterline Repair Project
2012111021 City of Yucca Valley 2021-2029 Housing Element and 2021 Safety Element Update
2022040230 Shasta County Country Estates Mutual Water Company Well Project
2022040229 El Dorado County Quintette Service Corporation Infrastructure Enhancement Project
2022040228 State Water Resources Control Board, Division of Drinking Water 48th Street Well and Arlington Well 2 Treatment Plants
2022040227 San Joaquin County Master Plan Amendment No. PA-2100205, Specific Plan II Amendment No. PA-2100206, Specific Plan Map Amendment No. PA-2100216, Specific Plan III Map Amendment No.
2022020165 City of Adelanto Final Initial Study / Mitigated Negative Declaration Silver Peak Solar Project
2022040226 North County Transit District OTC Pedestrian Crossing
2022040225 City of Adelanto CUP 21-32 and LDP 21-32, “A” Street Park, LLC
2021120559 City of Thousand Oaks T.O. Ranch Mixed-Use Multi-Family Residential Redevelopment
2022040224 State Water Resources Control Board, Division of Water Quality TD1559926 Lake Palmdale Idle Pole Removal Project
2005072046 Central Valley Flood Protection Board American River Watershed Common Features Project, American River Contract 3A
2022040223 Office of Administrative Hearings (OAH) 2349 Gateway Oaks Dr.
2022040222 City of Santa Fe Springs Greenstone Avenue Industrial Development
1995103069 California Public Utilities Commission (CPUC) Competitive Local Carriers’ (CLCs) Projects for Local Exchange Telecommunications Service throughout California
2022040221 California State University, Pomona (CPP) Cal Poly Pomona - Classroom/Laboratory/Administration Tower Demolition and Building Renovation Project